- Company Overview for BODDLEDALE HOLDINGS LIMITED (13242647)
- Filing history for BODDLEDALE HOLDINGS LIMITED (13242647)
- People for BODDLEDALE HOLDINGS LIMITED (13242647)
- Charges for BODDLEDALE HOLDINGS LIMITED (13242647)
- More for BODDLEDALE HOLDINGS LIMITED (13242647)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | PSC04 | Change of details for Mr Miles Wanstall Welch as a person with significant control on 30 November 2024 | |
11 Dec 2024 | PSC04 | Change of details for Mr Miles Wanstall Welch as a person with significant control on 30 November 2024 | |
10 Dec 2024 | PSC04 | Change of details for Mrs Louisa Welch as a person with significant control on 30 November 2024 | |
10 Dec 2024 | PSC04 | Change of details for Mr Miles Wanstall Welch as a person with significant control on 30 November 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
18 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
04 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
17 Feb 2022 | MR01 | Registration of charge 132426470004, created on 10 February 2022 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Miles Wanstall Welch on 2 November 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mrs Louisa Mikulin-Welch on 2 November 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mr Miles Wanstall Welch as a person with significant control on 2 November 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mrs Louisa Welch as a person with significant control on 2 November 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from Woodland Thatch Quarry Wood Road Cookham Maidenhead SL6 9UA England to Cornerways the Drive Bourne End SL8 5RE on 5 August 2021 | |
06 Jul 2021 | MR01 | Registration of charge 132426470001, created on 29 June 2021 | |
06 Jul 2021 | MR01 | Registration of charge 132426470002, created on 29 June 2021 | |
06 Jul 2021 | MR01 | Registration of charge 132426470003, created on 29 June 2021 | |
26 Jun 2021 | CH01 | Director's details changed for Mrs Louisa Welch on 26 June 2021 | |
03 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-03
|