BODE-ALESH LTD

Company Documents

DateDescription
27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/05/1425 May 2014 REGISTERED OFFICE CHANGED ON 25/05/2014 FROM
73 HEVEA ROAD
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 0SH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA ALESHINLOYE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/09/1026 September 2010 SECRETARY APPOINTED MRS BARBARA UDUAK ALESHINLOYE

View Document

26/09/1026 September 2010 REGISTERED OFFICE CHANGED ON 26/09/2010 FROM 3, BLACK EAGLES COURT BURTON ON TRENT DERBY DERBY DE14 2LN UNITED KINGDOM

View Document

07/07/107 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. OLABODE BAMIDELE ALESHINLOYE / 20/04/2010

View Document

20/04/0920 April 2009 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