BODIAL LIMITED
Status | ACTIVE |
Company No. | 03044519 |
Category | Private Limited Company |
Incorporated | 11 Apr 1995 |
Age | 29 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
BODIAL LIMITED is an active private limited company with number 03044519. It was incorporated 29 years, 1 month, 20 days ago, on 11 April 1995. The company address is , Potters Bar, EN6 2RW, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Mortimer Newland
Termination date: 2023-10-17
Documents
Termination secretary company with name termination date
Date: 20 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-17
Officer name: Trevor Mortimer Newland
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Gerald Newland
Termination date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr Trevor Mortimer Newland
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Mortimer Newland
Change date: 2022-04-06
Documents
Change person secretary company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-06
Officer name: Mr Trevor Mortimer Newland
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Mr Keith Gerald Newland
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Newland
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Newland
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Mortimer Newland
Change date: 2011-03-30
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-30
Officer name: Mr Keith Gerald Newland
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Keith Gerald Newland
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 28/11/2008 from 2 cecil court london road enfield middlesex EN2 6DG
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 13 May 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 22 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/98; no change of members
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 20/04/98 from: c/o newland bros (construction) st vincents way barnett road potters bar hertfordshire EN6 2RW
Documents
Legacy
Date: 17 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 28 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 22 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/97; no change of members
Documents
Legacy
Date: 22 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 22/04/97 from: st vincents way barnet road potters bar hertfordshire EN6 2RW
Documents
Accounts with accounts type dormant
Date: 24 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Resolution
Date: 24 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/96; full list of members
Documents
Legacy
Date: 11 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 16 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 May 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/04/95
Documents
Legacy
Date: 03 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 03 May 1995
Category: Address
Type: 287
Description: Registered office changed on 03/05/95 from: 33 crwys road cardiff CF2 4YF
Documents
Resolution
Date: 03 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A.A.C. ALL AIR CONDITIONING SOUTHPORT LTD
C/O ROONEY ASSOCIATES,LIVERPOOL,L2 4SX
Number: | 04029470 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 THE EAST WING ST. ANDREWS PARK,NORWICH,NR7 0GH
Number: | 11430734 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BIRMINGHAM,B3 1RB
Number: | 10593246 |
Status: | ACTIVE |
Category: | Private Limited Company |
253-255 GREAT LISTER STREET,BIRMINGHAM,B7 4BS
Number: | 07097601 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAEKAY HEALTHCARE SERVICES LIMITED
15 FERNHURST FERNHURST ROAD,READING,RG31 7EA
Number: | 09397087 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSTON COMMERCIAL CENTRE,BOSTON,PE21 6EH
Number: | 09579057 |
Status: | ACTIVE |
Category: | Private Limited Company |