About

Registered Number: 05831759
Date of Incorporation: 30/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Flat 2 Bod Difyr Station Road, Old Colwyn, Colwyn Bay, Conwy, LL29 9PW

 

Based in Colwyn Bay, Conwy, Bod Difyr Management Company Ltd was registered on 30 May 2006, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Crouch, Mandy, Roberts, Amy Laurenne, Steward, Carol, Swanson, Darren Mark, Hughes, Alan Thomas John, Swanson, Darren Mark for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Amy Laurenne 22 July 2009 - 1
HUGHES, Alan Thomas John 30 April 2012 09 November 2017 1
SWANSON, Darren Mark 23 June 2008 22 July 2009 1
Secretary Name Appointed Resigned Total Appointments
CROUCH, Mandy 02 August 2017 - 1
STEWARD, Carol 23 June 2008 08 May 2009 1
SWANSON, Darren Mark 22 July 2009 06 July 2010 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 16 February 2018
TM01 - Termination of appointment of director 16 November 2017
AP03 - Appointment of secretary 11 August 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 27 June 2015
CH01 - Change of particulars for director 27 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 March 2011
AD01 - Change of registered office address 13 January 2011
AD01 - Change of registered office address 13 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 28 September 2009
353 - Register of members 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
287 - Change in situation or address of Registered Office 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 25 June 2007
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.