Advanced company searchLink opens in new window

BODDLEDALE HOLDINGS LIMITED

Company number 13242647

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 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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-03
  • GBP 2