CEDRIC BODE ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CEDRIC BODE |
| 03/07/153 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 24/06/1524 June 2015 | DIRECTOR APPOINTED MRS JACQUETTA BODE |
| 02/03/152 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/02/1426 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/03/131 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/02/1123 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 23/02/1123 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JACQUETTA BODE / 21/02/2011 |
| 23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC CHARLES BODE / 21/02/2011 |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC CHARLES BODE / 21/02/2010 |
| 22/02/1022 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/02/0821 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/03/079 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
| 25/10/0625 October 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
| 31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/02/0523 February 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
| 16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: UNIT A RICHARD STREET PORTWOOD STOCKPORT SK1 2AX |
| 18/02/0418 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
| 26/03/0326 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
| 25/02/0325 February 2003 | SECRETARY RESIGNED |
| 25/02/0325 February 2003 | DIRECTOR RESIGNED |
| 25/02/0325 February 2003 | NEW SECRETARY APPOINTED |
| 25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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