CEDRIC BODE ENGINEERING LIMITED

Company Documents

DateDescription
03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR CEDRIC BODE

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS JACQUETTA BODE

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
40 LORD STREET
STOCKPORT
CHESHIRE
SK1 3NA

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUETTA BODE / 21/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC CHARLES BODE / 21/02/2011

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC CHARLES BODE / 21/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM:
UNIT A RICHARD STREET
PORTWOOD
STOCKPORT
SK1 2AX

View Document

18/02/0418 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information