Advanced company searchLink opens in new window

BODILL PARTNERS LIMITED

Company number 05029990

Filter by category

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)
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
02 Dec 2014 CERTNM Company name changed drivespeed LIMITED\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AD01 Registered office address changed from 5 Milton Court Ravenshead Nottingham NG15 9BD on 9 March 2011
18 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Roger Anthony Bodill on 28 January 2010
09 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Apr 2009 288a Director appointed roger anthony bodill
26 Feb 2009 363a Return made up to 29/01/09; full list of members
16 Dec 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
11 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Jun 2008 363a Return made up to 29/01/08; full list of members
02 Aug 2007 AA Total exemption full accounts made up to 31 January 2007
30 Mar 2007 363s Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
27 Jan 2007 288b Secretary resigned
26 Jan 2007 288a New secretary appointed
26 Jan 2007 288a New director appointed