BODYCOTE PROCESSING (SKELMERSDALE) LIMITED
Status | ACTIVE |
Company No. | 00986358 |
Category | Private Limited Company |
Incorporated | 06 Aug 1970 |
Age | 53 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BODYCOTE PROCESSING (SKELMERSDALE) LIMITED is an active private limited company with number 00986358. It was incorporated 53 years, 8 months, 21 days ago, on 06 August 1970. The company address is Springwood Court Springwood Close Springwood Court Springwood Close, Macclesfield, SK10 2XF, Cheshire.
Company Fillings
Appoint person secretary company with name date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Melanie Sheldon
Appointment date: 2023-11-16
Documents
Termination secretary company with name termination date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ute Suse Ball
Termination date: 2023-11-16
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Philip Fidler
Appointment date: 2023-03-06
Documents
Termination director company with name termination date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-06
Officer name: Dominique Yates
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type dormant
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type dormant
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Farrington Landless
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominique Yates
Appointment date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Harkcom
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Braun
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Appoint person secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ute Suse Ball
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Grime
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Farrington Landless
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Braun
Documents
Change person secretary company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Roland Grime
Change date: 2009-10-01
Documents
Appoint person director company
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael braun
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr david farrington landless
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bodycote nominees no 1 LIMITED
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bodycote nominees no 2 LIMITED
Documents
Accounts with accounts type dormant
Date: 10 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from hulley road macclesfield cheshire SK10 2SG
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/03; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/02; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/00; no change of members
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/99; no change of members
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/98; full list of members
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Certificate change of name company
Date: 19 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed torvac processing (skelmersdale) LIMITED\certificate issued on 20/02/98
Documents
Legacy
Date: 16 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 16/02/98 from: thermal house colliery lane exhall coventry CV7 9NW
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 28 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 17 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; no change of members
Documents
Accounts with accounts type full
Date: 09 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11795635 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ST. LEGER COURT,MILTON KEYNES,MK14 5HA
Number: | 10068707 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND TECHNOLOGY SERVICES LTD
RITSONS,FORRES,IV36 1AA
Number: | SC616926 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHROPSHIRE COURT,MILTON KEYNES,MK3 7WN
Number: | 08391506 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COUNSELLS,CRANLEIGH,GU6 8JJ
Number: | 10208118 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 MERLIN DRIVE,GLOUCESTER,GL2 4NL
Number: | 07681851 |
Status: | ACTIVE |
Category: | Private Limited Company |