-
BODEK BLUE LIMITED - 342, Bloomfield Road, Bath, BA2 2PB, United Kingdom
Company Information
- Company registration number
- 07915691
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 342
- Bloomfield Road
- Bath
- BA2 2PB 342, Bloomfield Road, Bath, BA2 2PB UK
Management
- Managing Directors
- ANTHONY PAUL MCKENTY
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-19
- Dissolved on
- 2019-07-23
- SIC/NACE
- 43390 - Other building completion and finishing
Ownership
- Beneficial Owners
- Mr Alan Nicholas Guy Meade
- Mr Anthony Paul Mckenty
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
-
BODEK BLUE LIMITED Company Description
- BODEK BLUE LIMITED is a ltd registered in United Kingdom with the Company reg no 07915691. Its current trading status is "closed". It was registered 2012-01-19. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 1 director It can be contacted at 342 .
Get BODEK BLUE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bodek Blue Limited - 342, Bloomfield Road, Bath, BA2 2PB, United Kingdom
Did you know? kompany provides original and official company documents for BODEK BLUE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
30/06/15 TOTAL EXEMPTION SMALL (2016-03-31) - AA
-
19/01/16 FULL LIST (2016-02-04) - AR01
keyboard_arrow_right 2015
-
DISS40 (DISS40(SOAD)) (2015-08-04) - DISS40
-
30/06/14 TOTAL EXEMPTION SMALL (2015-08-03) - AA
-
FIRST GAZETTE (2015-07-07) - GAZ1
-
19/01/15 FULL LIST (2015-03-10) - AR01
keyboard_arrow_right 2014
-
19/01/14 FULL LIST (2014-04-08) - AR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 079156910001 (2014-03-13) - MR01
keyboard_arrow_right 2013
-
30/06/13 TOTAL EXEMPTION SMALL (2013-10-19) - AA
-
PREVEXT FROM 31/01/2013 TO 30/06/2013 (2013-10-18) - AA01
-
APPOINTMENT TERMINATED, DIRECTOR MARK GILLOW (2013-06-11) - TM01
-
19/01/13 FULL LIST (2013-04-08) - AR01
-
DIRECTOR APPOINTED MR ANTHONY PAUL MCKENTY (2013-03-21) - AP01
-
REGISTERED OFFICE CHANGED ON 31/07/2013 FROM (2013-07-31) - AD01
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD (2012-04-10) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD (2012-04-05) - TM01
-
DIRECTOR APPOINTED MARK PETER GILLOW (2012-03-29) - AP01
-
REGISTERED OFFICE CHANGED ON 20/03/2012 FROM (2012-03-20) - AD01
-
CERTIFICATE OF INCORPORATION (2012-01-19) - NEWINC