Fleet
Hants
GU52 7UE
Secretary Name | Mr Adam Mark Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Courtmoor Avenue Fleet Hants GU52 7UE |
Director Name | Mr Stuart Douglas Davies |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clotton Cottage High Street, Clotton Tarporley Cheshire CW6 0EH |
Director Name | Mr Anthony Joseph Carnell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2009) |
Role | HR Specialist |
Country of Residence | England |
Correspondence Address | 10 The Weir The Moorings Daventry Northamptonshire NN11 8AU |
Director Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Website | bodesehr.com |
---|
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Mr Adam Mark Davis 33.33% Ordinary |
---|---|
200 at £1 | Stuart Douglas Davies 33.33% Ordinary |
200 at £1 | Timothy Hepworth 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,772 |
Cash | £9,538 |
Current Liabilities | £18,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
4 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Termination of appointment of Anthony Carnell as a director (1 page) |
11 December 2009 | Termination of appointment of Anthony Carnell as a director (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (5 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Company name changed bodes I.T. LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed bodes I.T. LIMITED\certificate issued on 10/05/04 (2 pages) |
19 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Ad 23/01/03--------- £ si 600@1=600 £ ic 2/602 (3 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Ad 23/01/03--------- £ si 600@1=600 £ ic 2/602 (3 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
23 January 2003 | Company name changed bankhead LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed bankhead LIMITED\certificate issued on 23/01/03 (2 pages) |
20 December 2002 | Incorporation (18 pages) |
20 December 2002 | Incorporation (18 pages) |