BOD DIFYR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-05-30 with updates

View Document

22/06/2122 June 2021 Appointment of Mrs Enid Frances Bardsley as a director on 2021-03-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 APPOINTMENT TERMINATED, SECRETARY MANDY CROUCH

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MANDY CROUCH

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/06/1625 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/06/1527 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LAURENNE ROBERTS / 11/08/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/06/1322 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ALAN THOMAS JOHN HUGHES

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O MRS KELLY WYNNE 1 PARC FFYNNON LLYSFAEN COLWYN BAY CLWYD LL29 8SA UNITED KINGDOM

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 5 MAES ELIAN OLD COLWYN COLWYN BAY CONWY LL29 8AU

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY DARREN SWANSON

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MARK SWANSON / 06/07/2010

View Document

17/06/1017 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MARK SWANSON / 30/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LAURENNE ROBERTS / 30/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM FLAT 4 BOD DIFYR STATION ROAD OLD COLWYN CONWY LL29 9PW

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR DARREN MARK SWANSON

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MISS AMY LAURENNE ROBERTS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DARREN SWANSON

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL STEWARD

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR WILCHAP NOMINEES LIMITED

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DARREN MARK SWANSON

View Document

30/06/0830 June 2008 SECRETARY APPOINTED CAROL STEWARD

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 2 BANK STREET LINCOLN LINCOLNSHIRE LN2 1DR

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 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