BODDINGTON DEMOLITION LIMITED



Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
08/08/218 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BAUGHAN / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BAUGHAN / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAUGHAN / 10/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 49 POST STREET GOODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039311430001

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
14/03/1614 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/03/1124 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/101 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAUGHAN / 01/03/2010

View Document



28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/03/0731 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0621 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 COMPANY NAME CHANGED ALL YEAR LEASING LTD. CERTIFICATE ISSUED ON 09/01/01

View Document

09/01/019 January 2001 COMPANY NAME CHANGED ALL YEAR LEASING LTD. CERTIFICATE ISSUED ON 09/01/01; RESOLUTION PASSED ON 12/12/00

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

01/11/001 November 2000 ADOPT MEM AND ARTS 20/10/00

View Document

01/11/001 November 2000 £ NC 100/1000 20/10/0

View Document

01/11/001 November 2000 ADOPT MEM AND ARTS 20/10/00 � NC 100/1000 20/10/00

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 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