Advanced company searchLink opens in new window

BODYCOTE INVESTMENTS

Company number 06027997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
24 Jun 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,296
23 Mar 2016 CH01 Director's details changed for Miss Julie Norma Pickford on 21 March 2016
22 Jun 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,288
25 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,286
12 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AD01 Registered office address changed from Bodycote Heat Treatments Ltd Chester Road Woodford Stockport Cheshire SK7 1QP on 24 June 2013
18 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
01 Jul 2011 AA Full accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
10 Aug 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
14 Jul 2010 AD03 Register(s) moved to registered inspection location
12 Jul 2010 CH01 Director's details changed for Miss Julie Norma Pickford on 1 October 2009
12 Jul 2010 CH01 Director's details changed for Simon Paul Blantern on 1 October 2009
12 Jul 2010 CH03 Secretary's details changed for Miss Julie Norma Pickford on 1 October 2009
07 Oct 2009 AD02 Register inspection address has been changed
06 Jul 2009 363a Return made up to 14/06/09; full list of members
03 Jun 2009 AA Full accounts made up to 31 December 2008