Advanced company searchLink opens in new window

BODEN SAMUEL LTD

Company number 04197156

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)
08 May 2018 RP04CS01 Second filing of Confirmation Statement dated 10/04/2017
13 Apr 2018 CH01 Director's details changed for Mr Mitul Shashikant Gadhia on 10 April 2018
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
14 Sep 2017 TM01 Termination of appointment of John Waters as a director on 14 September 2017
13 Sep 2017 TM01 Termination of appointment of Brian Andrew Taylor as a director on 13 September 2017
13 Sep 2017 TM02 Termination of appointment of Brian Andrew Taylor as a secretary on 13 September 2017
01 Sep 2017 AD01 Registered office address changed from , 4 Office Village, Forder Way Hampton, Peterborough, PE7 8GX to 3 Halford Street Leicester LE1 1JA on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Deborah Jane Taylor as a director on 14 August 2017
01 Sep 2017 AP01 Appointment of Mr Mitul Shashikant Gadhia as a director on 14 August 2017
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 08/05/2018.
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2018.
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2018.
15 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 April 2011
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 April 2014
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 April 2013
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 April 2012
16 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1

Statement of capital on 2014-04-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AP01 Appointment of Mrs Deborah Jane Taylor as a director
12 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012