BODT REALISATIONS LIMITED

03371974
BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

Documents

Documents
Date Category Description Pages
08 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 23 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 resolution Resolution 3 Buy now
10 Dec 2018 accounts Annual Accounts 23 Buy now
22 Aug 2018 officers Termination of appointment of director (Rosemary Byrne) 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 accounts Annual Accounts 22 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 20 Buy now
22 Jun 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Jun 2016 annual-return Annual Return 6 Buy now
10 Jun 2016 officers Termination of appointment of director (David Paul Fox) 1 Buy now
14 Jul 2015 accounts Annual Accounts 18 Buy now
09 Jun 2015 annual-return Annual Return 7 Buy now
30 May 2014 annual-return Annual Return 7 Buy now
19 May 2014 accounts Annual Accounts 18 Buy now
10 Apr 2014 officers Termination of appointment of director (James O'byrne) 2 Buy now
19 Jun 2013 annual-return Annual Return 8 Buy now
28 Feb 2013 accounts Annual Accounts 18 Buy now
29 Aug 2012 annual-return Annual Return 20 Buy now
23 Aug 2012 capital Return of Allotment of shares 4 Buy now
17 Aug 2012 officers Appointment of secretary (Brendan Coakley) 3 Buy now
27 Jul 2012 accounts Annual Accounts 18 Buy now
13 Jul 2012 officers Appointment of director (James Patrick O'byrne) 3 Buy now
13 Jul 2012 officers Appointment of director (Rosemary Byrne) 5 Buy now
13 Jul 2012 officers Appointment of director (David Fox) 3 Buy now
13 Jul 2012 officers Appointment of director (Brendan Coakley) 3 Buy now
13 Jul 2012 officers Termination of appointment of secretary (Gemma Newitt) 2 Buy now
22 Mar 2012 resolution Resolution 24 Buy now
22 Mar 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2011 officers Termination of appointment of director (Gemma Cartwright) 2 Buy now
06 Oct 2011 auditors Auditors Resignation Company 1 Buy now
04 Aug 2011 accounts Annual Accounts 7 Buy now
21 Jul 2011 officers Change of particulars for secretary (Mrs Gemma Louise Newitt) 2 Buy now
21 Jul 2011 officers Change of particulars for secretary 2 Buy now
21 Jul 2011 officers Change of particulars for director (Mrs Gemma Louise Newitt) 2 Buy now
21 Jul 2011 officers Change of particulars for secretary (Gemma Cartwright) 1 Buy now
21 Jul 2011 officers Change of particulars for director (Gemma Cartwright) 2 Buy now
21 Jul 2011 officers Change of particulars for director (Gemma Cartwright) 2 Buy now
21 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
09 Aug 2010 accounts Annual Accounts 7 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
13 Aug 2009 accounts Annual Accounts 6 Buy now
16 Jun 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
14 Apr 2009 accounts Annual Accounts 8 Buy now
11 Jun 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
05 Feb 2008 accounts Accounting reference date extended from 30/04/07 to 31/10/07 1 Buy now
22 Jun 2007 annual-return Return made up to 16/05/07; full list of members 3 Buy now
31 Jan 2007 accounts Annual Accounts 7 Buy now
04 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
20 Jul 2006 annual-return Return made up to 16/05/06; full list of members 6 Buy now
09 Mar 2006 officers Secretary resigned 1 Buy now
04 Feb 2006 accounts Annual Accounts 8 Buy now
07 Jun 2005 annual-return Return made up to 16/05/05; full list of members 3 Buy now
07 Feb 2005 accounts Annual Accounts 6 Buy now
25 May 2004 annual-return Return made up to 16/05/04; full list of members 7 Buy now
12 Feb 2004 accounts Annual Accounts 7 Buy now
15 Dec 2003 officers New secretary appointed 2 Buy now
05 Jun 2003 annual-return Return made up to 16/05/03; full list of members 6 Buy now
11 Oct 2002 accounts Annual Accounts 8 Buy now
23 May 2002 annual-return Return made up to 16/05/02; full list of members 6 Buy now
29 Jan 2002 accounts Annual Accounts 7 Buy now
15 Jun 2001 annual-return Return made up to 16/05/01; full list of members 6 Buy now
29 Mar 2001 address Registered office changed on 29/03/01 from: jacksons inc dyson blundel 31 ironmarket newcastle staffordshire ST5 1RP 1 Buy now
01 Mar 2001 officers Secretary resigned 1 Buy now
01 Mar 2001 accounts Annual Accounts 6 Buy now
03 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2001 officers New secretary appointed 2 Buy now
26 Jun 2000 annual-return Return made up to 16/05/00; full list of members 6 Buy now
22 Nov 1999 accounts Annual Accounts 6 Buy now
18 Jun 1999 annual-return Return made up to 16/05/99; no change of members 4 Buy now
28 Jan 1999 accounts Annual Accounts 6 Buy now
05 Jun 1998 annual-return Return made up to 16/05/98; full list of members 6 Buy now
25 Jun 1997 capital Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Jun 1997 accounts Accounting reference date shortened from 31/05/98 to 30/04/98 1 Buy now
12 Jun 1997 officers New director appointed 2 Buy now
02 Jun 1997 officers Secretary resigned 1 Buy now
02 Jun 1997 officers Director resigned 1 Buy now
02 Jun 1997 officers New secretary appointed 2 Buy now
02 Jun 1997 address Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
16 May 1997 incorporation Incorporation Company 14 Buy now