BODEN RAIL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Director's details changed for Ms Sarah Jane Gibbs on 2024-09-13 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/09/2425 September 2024 | Appointment of Ms Sarah Jane Gibbs as a director on 2024-09-13 |
| 22/08/2422 August 2024 | Registered office address changed from 1 Worfield Gardens Penn Wolverhampton WV3 7EL United Kingdom to 165 Nuncargate Road Kirkby in Ashfield Nottingham NG17 9EL on 2024-08-22 |
| 22/08/2422 August 2024 | Director's details changed for Mr Neil Robert Boden on 2024-08-20 |
| 22/08/2422 August 2024 | Director's details changed for Mr Neil Robert Boden on 2024-08-20 |
| 22/08/2422 August 2024 | Change of details for Mr Neil Robert Boden as a person with significant control on 2024-08-20 |
| 22/08/2422 August 2024 | Termination of appointment of Sarah Jane Gibbs as a director on 2024-08-20 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Satisfaction of charge 071075080001 in full |
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/08/2315 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
| 19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
| 19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
| 19/06/2319 June 2023 | Appointment of Ms Sarah Jane Gibbs as a director on 2023-06-15 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
| 19/06/2319 June 2023 | Notification of Sarah Jane Gibbs as a person with significant control on 2023-06-15 |
| 19/06/2319 June 2023 | Cessation of Linda Dawn Boden as a person with significant control on 2023-03-31 |
| 14/04/2314 April 2023 | Termination of appointment of Linda Dawn Boden as a director on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
| 29/11/2129 November 2021 | Change of details for Mr Neil Robert Boden as a person with significant control on 2021-11-01 |
| 29/11/2129 November 2021 | Director's details changed for Mr Neil Robert Boden on 2021-11-29 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/06/2115 June 2021 | Registration of charge 071075080001, created on 2021-06-11 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
| 18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BODEN / 05/02/2018 |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAWN BODEN / 05/02/2018 |
| 05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 1 BAILEY CROFT LITTLE DAWLEY TELFORD TF4 3JE UNITED KINGDOM |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
| 16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BODEN / 10/05/2017 |
| 10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAWN BODEN / 10/05/2017 |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM PEATON HOUSE BURLINGTON COURT BURLINGTON SHROPSHIRE TF11 8BW ENGLAND |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
| 20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 10A YORK AVENUE FINCHFIELD WOLVERAMPTON WV3 9BU |
| 18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BODEN / 18/10/2016 |
| 18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAWN BODEN / 18/10/2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/01/164 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/02/152 February 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BODEN / 15/09/2014 |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAWN BODEN / 15/09/2014 |
| 15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 16 TAPLIN CLOSE HOLMCROFT STAFFORD STAFFORDSHIRE ST16 1NW |
| 08/01/148 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/01/1310 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/02/114 February 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
| 09/03/109 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010 |
| 17/12/0917 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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