Advanced company searchLink opens in new window

APODI LIMITED

Company number 05705233

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)
13 May 2009 169 Gbp ic 160/152\14/04/09\gbp sr 8@1=8\
05 May 2009 288a Director appointed mr stephen kerridge
05 May 2009 288a Director appointed mrs sharon sunley
05 May 2009 288a Director appointed mrs gillian morgan
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
23 Dec 2008 287 Registered office changed on 23/12/2008 from horsecombe grange horsecombe vale bath banes BA2 5QR
18 Sep 2008 88(2) Ad 04/09/08\gbp si 158@1=158\gbp ic 2/160\
18 Sep 2008 123 Gbp nc 1000/1998\04/09/08
18 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
09 May 2008 363a Return made up to 10/02/08; full list of members
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
06 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
23 Oct 2007 288b Secretary resigned
23 Oct 2007 288a New secretary appointed
12 Mar 2007 363a Return made up to 10/02/07; full list of members
10 Jul 2006 287 Registered office changed on 10/07/06 from: horsecombe grange horsecombe vale bath BA2 5QR
03 Apr 2006 225 Accounting reference date extended from 28/02/07 to 31/05/07
23 Mar 2006 288b Director resigned
23 Mar 2006 288b Secretary resigned
23 Mar 2006 288a New secretary appointed
23 Mar 2006 288a New director appointed
23 Mar 2006 288a New director appointed
10 Feb 2006 NEWINC Incorporation