- Company Overview for BOOZY BODS LTD (07965761)
- Filing history for BOOZY BODS LTD (07965761)
- People for BOOZY BODS LTD (07965761)
- Charges for BOOZY BODS LTD (07965761)
- More for BOOZY BODS LTD (07965761)
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) |
---|---|---|---|
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
17 Apr 2020 | AD01 | Registered office address changed from Unit a Llanhilleth Industrial Estate Llanhilleth Abertillery Gwent NP13 2RX Wales to Unit a Llanhilleth Industrial Estate Llanhilleth Abertillery Gwent NP13 2RX on 17 April 2020 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
19 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2014 | |
27 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
19 Nov 2015 | AD01 | Registered office address changed from Unit 1 Llanhilleth Industrial Estate Llanhilleth Abertillery Gwent NP13 2RX to Unit a Llanhilleth Industrial Estate Llanhilleth Abertillery Gwent NP13 2RX on 19 November 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2014 | TM01 | Termination of appointment of James Alan Carver as a director on 1 October 2014 |