- Company Overview for BODEN SAMUEL LTD (04197156)
- Filing history for BODEN SAMUEL LTD (04197156)
- People for BODEN SAMUEL LTD (04197156)
- Insolvency for BODEN SAMUEL LTD (04197156)
- More for BODEN SAMUEL LTD (04197156)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2014-04-16
|
|
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
|
|
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |