FRANCES BODINGTON ASSOCIATES LIMITED

Company Documents

DateDescription
09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PETER MERTENS / 03/10/2013

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BEVERLEY BODINGTON / 01/12/2011

View Document

20/01/1220 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PETER MERTENS / 11/11/2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM DONNITHORNE, COLLINGWOOD RISE HEATHFIELD EAST SUSSEX TN21 8DL

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BEVERLEY BODINGTON / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 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