BODEEWORX C.I.C.

Company Documents

DateDescription
23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM THE LODGE WHEAL ANNA HIGHER BUGLE ST AUSTELL PL26 8PY

View Document

27/03/1727 March 2017 SAIL ADDRESS CREATED

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH COWBURN / 25/04/2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MISS TRACIE BAINES

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS JUSTINE WADGE

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE BAINES / 26/04/2016

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED BODEEWORX LTD CERTIFICATE ISSUED ON 10/12/15

View Document

10/12/1510 December 2015 CONVERSION TO A CIC

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH COWBURN / 01/11/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH COWBURN / 20/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH COWBURN / 20/01/2015

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH COWBURN / 22/01/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH COWBURN / 22/01/2014

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information