B & M ODEDRA LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

25/09/1925 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

25/09/1925 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

25/09/1925 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/09/1923 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 446-450 COLLEGE ROAD BIRMINGHAM B44 0HL UNITED KINGDOM

View Document

28/06/1928 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1928 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/06/1928 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/192 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR MANITKUMAR BATUK ODEDRA / 06/12/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANITKUMAR BATUK ODEDRA / 06/12/2018

View Document

23/11/1823 November 2018 31/10/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 PREVSHO FROM 30/04/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/08/184 August 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM ARTISANS' HOUSE, 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF

View Document

27/07/1827 July 2018 01/04/18 STATEMENT OF CAPITAL GBP 505151

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

08/09/178 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR BATUK ODEDRA

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 25151

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 01/02/13 NO CHANGES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANITKUMAR BATUK ODEDRA / 21/06/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 01/02/11 NO CHANGES

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/05/022 May 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company