- Company Overview for BOPADOT LIMITED (07128974)
- Filing history for BOPADOT LIMITED (07128974)
- People for BOPADOT LIMITED (07128974)
- More for BOPADOT LIMITED (07128974)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
28 Aug 2024 | AD01 | Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS to 340 Main Road Parson Drove Wisbech PE13 4LF on 28 August 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from 48 Belle Vue Terrace Great Malvern Worcestershire WR14 4QG to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 8 March 2021 | |
05 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
12 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mrs Tracey Jane Heron as a person with significant control on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Ian George Heron as a person with significant control on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mrs Tracey Jane Heron on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Ian George Heron on 10 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
31 Oct 2016 | AA | Unaudited abridged accounts made up to 31 January 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|