BODEGA DISTRIBUTION LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewVoluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

17/04/2517 April 2025 Micro company accounts made up to 2025-03-13

View Document

17/04/2517 April 2025 Previous accounting period shortened from 2025-03-31 to 2025-03-13

View Document

13/03/2513 March 2025 Annual accounts for year ending 13 Mar 2025

View Accounts

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREA WATERS

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOS SPIROU / 15/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

04/05/054 May 2005 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