BODEN RAIL ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Director's details changed for Ms Sarah Jane Gibbs on 2024-09-13

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Appointment of Ms Sarah Jane Gibbs as a director on 2024-09-13

View Document

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

View Document

22/08/2422 August 2024 Director's details changed for Mr Neil Robert Boden on 2024-08-20

View Document

22/08/2422 August 2024 Director's details changed for Mr Neil Robert Boden on 2024-08-20

View Document

22/08/2422 August 2024 Change of details for Mr Neil Robert Boden as a person with significant control on 2024-08-20

View Document

22/08/2422 August 2024 Termination of appointment of Sarah Jane Gibbs as a director on 2024-08-20

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Satisfaction of charge 071075080001 in full

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

19/06/2319 June 2023 Appointment of Ms Sarah Jane Gibbs as a director on 2023-06-15

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Notification of Sarah Jane Gibbs as a person with significant control on 2023-06-15

View Document

19/06/2319 June 2023 Cessation of Linda Dawn Boden as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Linda Dawn Boden as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

29/11/2129 November 2021 Change of details for Mr Neil Robert Boden as a person with significant control on 2021-11-01

View Document

29/11/2129 November 2021 Director's details changed for Mr Neil Robert Boden on 2021-11-29

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registration of charge 071075080001, created on 2021-06-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BODEN / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAWN BODEN / 05/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 1 BAILEY CROFT LITTLE DAWLEY TELFORD TF4 3JE UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BODEN / 10/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAWN BODEN / 10/05/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM PEATON HOUSE BURLINGTON COURT BURLINGTON SHROPSHIRE TF11 8BW ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 10A YORK AVENUE FINCHFIELD WOLVERAMPTON WV3 9BU

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BODEN / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAWN BODEN / 18/10/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BODEN / 15/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAWN BODEN / 15/09/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 16 TAPLIN CLOSE HOLMCROFT STAFFORD STAFFORDSHIRE ST16 1NW

View Document

08/01/148 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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