BODDINGTONS INTERNATIONAL LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

20/02/1420 February 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD
RICHMOND ON THAMES
LONDON
TW9 4LN

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR DENNIS NORMAN

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATE MILES

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAYAN

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABRAMS

View Document

05/04/125 April 2012 DIRECTOR APPOINTED KATE MILES

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

13/05/1113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1113 May 2011 DELETE MEMORANDUM 04/05/2011

View Document

13/05/1113 May 2011 CONSOLIDATION 04/05/11

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DANIEL ABRAMS

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DANIEL ALEXANDER DAYAN

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM BODDINGTONS HOUSE BLACKWATER TRADING ESTATE THE CAUSEWAY, MALDON ESSEX CM9 4GG

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAUD INSTONE

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 SUB-DIVISION 03/11/10

View Document

04/11/104 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUD INSTONE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WARNER / 14/01/2010

View Document

12/05/0912 May 2009 GBP IC 378/372 27/04/09 GBP SR 6@1=6

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 GBP IC 35386/35378 03/10/08 GBP SR 8@1=8

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BODDINGTON

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

19/06/0719 June 2007 � NC 100000/135000 30/04

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED BUTLER WARNER LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: G OFFICE CHANGED 12/08/02 UNIT 10 CHELMSFORD ROAD INDUSTRIAL ESTATE DUNMOW ESSEX CM6 1HF

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

22/05/0122 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: G OFFICE CHANGED 24/03/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 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