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)
|
|
11 Jun 2013 |
TM01 |
Termination of appointment of John Johnson as a director
|
|
|
07 Jun 2013 |
MR01 |
Registration of charge 015897620008
|
|
|
22 Mar 2013 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
|
|
|
15 Jan 2013 |
CH01 |
Director's details changed for John Philip Warner on 1 January 2013
|
|
|
02 Oct 2012 |
AA |
Full accounts made up to 31 December 2011
|
|
|
12 Sep 2012 |
AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
|
|
|
26 Apr 2012 |
AD02 |
Register inspection address has been changed from C/O Fiberweb Plc Forsyth House Lower Richmond Road Richmond Surrey TW9 4LN England
|
|
|
26 Apr 2012 |
AD03 |
Register(s) moved to registered inspection location
|
|
|
26 Apr 2012 |
AD02 |
Register inspection address has been changed
|
|
|
26 Apr 2012 |
AD01 |
Registered office address changed from , Forsyth House 211-217 Lower Richmond Road, Richmond on Thames, London, TW9 4LN on 26 April 2012
|
|
|
11 Apr 2012 |
TM01 |
Termination of appointment of Anthony O'carroll as a director
|
|
|
11 Apr 2012 |
TM01 |
Termination of appointment of Daniel Abrams as a director
|
|
|
15 Sep 2011 |
AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
|
|
|
09 Aug 2011 |
AP01 |
Appointment of John Anthony Johnson as a director
|
|
|
20 Jul 2011 |
TM01 |
Termination of appointment of Darren Hills as a director
|
|
|
13 May 2011 |
CC04 |
Statement of company's objects
|
|
|
13 May 2011 |
CC04 |
Statement of company's objects
|
|
|
13 May 2011 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
|
|
|
22 Mar 2011 |
AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
|
|
|
25 Feb 2011 |
CERTNM |
Company name changed boddingtons LIMITED\certificate issued on 25/02/11
-
RES15 ‐
Change company name resolution on 2011-02-17
-
NM01 ‐
Change of name by resolution
|
|
|
20 Jan 2011 |
AA01 |
Current accounting period extended from 30 June 2011 to 31 December 2011
|
|
|
20 Jan 2011 |
AP01 |
Appointment of Daniel Alexander Dayan as a director
|
|
|
20 Jan 2011 |
TM01 |
Termination of appointment of Simon Ewles as a director
|
|
|
20 Jan 2011 |
TM01 |
Termination of appointment of Maud Instone as a director
|
|
|
20 Jan 2011 |
TM01 |
Termination of appointment of Ian Barnes as a director
|
|