DAVID BODMAN GLASS & GLAZING LIMITED

1 The Pastures 1 The Pastures, Doncaster, DN10 6HN, South Yorkshire, England
StatusACTIVE
Company No.07846801
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

DAVID BODMAN GLASS & GLAZING LIMITED is an active private limited company with number 07846801. It was incorporated 12 years, 7 months, 20 days ago, on 14 November 2011. The company address is 1 The Pastures 1 The Pastures, Doncaster, DN10 6HN, South Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: The Old Farm House 32 High Street Hatfield Doncaster South Yorkshire DN7 6RY

New address: 1 the Pastures Bawtry Doncaster South Yorkshire DN10 6HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Nov 2015

Category: Address

Type: AD03

New address: 14 Stoops Road Doncaster South Yorkshire DN4 7EP

Documents

View document PDF

Change sail address company with new address

Date: 29 Nov 2015

Category: Address

Type: AD02

New address: 14 Stoops Road Doncaster South Yorkshire DN4 7EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bodman

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-15

Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3PEAKSTIMBER LIMITED

THE OLD TANNERY,ACCRINGTON,BB5 6PW

Number:07090719
Status:ACTIVE
Category:Private Limited Company

AWESOME UK LIMITED

5 HIGH STREET,WELWYN,AL6 9EE

Number:09932554
Status:ACTIVE
Category:Private Limited Company

C.T.M PROPERTY SOLUTIONS LIMITED

53 CHAPEL ROAD,COLCHESTER,CO6 3HZ

Number:11781270
Status:ACTIVE
Category:Private Limited Company

ION ARIA LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:08747489
Status:ACTIVE
Category:Private Limited Company

POPX LTD

BIRDSWOOD,DARTFORD,DA2 7QQ

Number:11372890
Status:ACTIVE
Category:Private Limited Company

SUBWAY DRAYTON LIMITED

SUITE 15 1911 BANTAMS BUSINESS CENTRE,BRADFORD,BD8 7DY

Number:08928284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source