- Company Overview for BODLON LIMITED (05511822)
- Filing history for BODLON LIMITED (05511822)
- People for BODLON LIMITED (05511822)
- Charges for BODLON LIMITED (05511822)
- More for BODLON LIMITED (05511822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2025 | TM01 | Termination of appointment of Charlotte Emily Jane Wathan as a director on 28 January 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mr Ryan Paul Jones as a person with significant control on 28 January 2025 | |
07 Feb 2025 | PSC07 | Cessation of Charlotte Emily Jane Wathan as a person with significant control on 28 January 2025 | |
27 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
25 Nov 2024 | CERTNM |
Company name changed jug head LIMITED\certificate issued on 25/11/24
|
|
21 Nov 2024 | AP01 | Appointment of Ms Charlotte Emily Jane Wathan as a director on 21 November 2024 | |
21 Nov 2024 | PSC01 | Notification of Charlotte Emily Jane Wathan as a person with significant control on 21 November 2024 | |
21 Nov 2024 | PSC04 | Change of details for Mr Ryan Paul Jones as a person with significant control on 21 November 2024 | |
21 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 21 November 2024
|
|
20 May 2024 | MR01 | Registration of charge 055118220011, created on 15 May 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
24 Jun 2022 | CH01 | Director's details changed for Mr Ryan Paul Jones on 23 June 2022 | |
24 Jun 2022 | PSC04 | Change of details for Mr Ryan Paul Jones as a person with significant control on 23 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 41 Queens Road Mumbles Swansea SA3 4AW Wales to 11a Southward Lane Langland Swansea SA3 4QE on 24 June 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 40 Caswell Road Caswell Swansea SA3 4SD to 41 Queens Road Mumbles Swansea SA3 4AW on 4 April 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2021 | MR04 | Satisfaction of charge 5 in full | |
12 Dec 2021 | MR04 | Satisfaction of charge 10 in full | |
12 Dec 2021 | MR04 | Satisfaction of charge 4 in full | |
12 Dec 2021 | MR04 | Satisfaction of charge 7 in full |