BODDINGTONS POWER CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Micro company accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-07 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Appointment of Maria Theresa Dalzell as a director on 2023-01-14 |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM BLACKBIRDS LITTLE BARDFIELD BRAINTREE ESSEX CM7 4TU |
13/05/1413 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
02/04/142 April 2014 | 02/04/14 STATEMENT OF CAPITAL GBP 100 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | COMPANY NAME CHANGED BODDINGTONS CONTROLS AND THERMOMETERS LIMITED CERTIFICATE ISSUED ON 10/03/14 |
08/03/148 March 2014 | DIRECTOR APPOINTED BERNARD DALZELL |
08/03/148 March 2014 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/05/1112 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL BODDINGTON / 31/01/2011 |
06/02/116 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/05/1026 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
13/07/0913 July 2009 | CURREXT FROM 31/05/2010 TO 30/06/2010 |
29/05/0929 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
29/05/0929 May 2009 | DIRECTOR APPOINTED ROBIN MICHAEL BODDINGTON |
07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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