BOD DIFYR MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-30 with updates |
22/06/2122 June 2021 | Appointment of Mrs Enid Frances Bardsley as a director on 2021-03-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | APPOINTMENT TERMINATED, SECRETARY MANDY CROUCH |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES |
11/08/1711 August 2017 | SECRETARY APPOINTED MANDY CROUCH |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/06/1625 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/06/1527 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
27/06/1527 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LAURENNE ROBERTS / 11/08/2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/06/1322 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR APPOINTED MR ALAN THOMAS JOHN HUGHES |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O MRS KELLY WYNNE 1 PARC FFYNNON LLYSFAEN COLWYN BAY CLWYD LL29 8SA UNITED KINGDOM |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 5 MAES ELIAN OLD COLWYN COLWYN BAY CONWY LL29 8AU |
06/07/106 July 2010 | APPOINTMENT TERMINATED, SECRETARY DARREN SWANSON |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MARK SWANSON / 06/07/2010 |
17/06/1017 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MARK SWANSON / 30/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LAURENNE ROBERTS / 30/05/2010 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/09/0928 September 2009 | LOCATION OF DEBENTURE REGISTER |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM FLAT 4 BOD DIFYR STATION ROAD OLD COLWYN CONWY LL29 9PW |
28/09/0928 September 2009 | LOCATION OF REGISTER OF MEMBERS |
28/09/0928 September 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | SECRETARY APPOINTED MR DARREN MARK SWANSON |
23/07/0923 July 2009 | DIRECTOR APPOINTED MISS AMY LAURENNE ROBERTS |
23/07/0923 July 2009 | APPOINTMENT TERMINATED DIRECTOR DARREN SWANSON |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0912 May 2009 | APPOINTMENT TERMINATED SECRETARY CAROL STEWARD |
30/01/0930 January 2009 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | APPOINTMENT TERMINATED DIRECTOR WILCHAP NOMINEES LIMITED |
28/12/0828 December 2008 | APPOINTMENT TERMINATED SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
30/06/0830 June 2008 | DIRECTOR APPOINTED DARREN MARK SWANSON |
30/06/0830 June 2008 | SECRETARY APPOINTED CAROL STEWARD |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 2 BANK STREET LINCOLN LINCOLNSHIRE LN2 1DR |
07/03/087 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | 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