About

Registered Number: 03371974
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O TPH (UK) LIMITED, Total Produce Enterprise Way Pinchbeck, Spalding, Lincolnshire, PE11 3YR

 

Bodt Realisations Ltd was registered on 16 May 1997 and are based in Lincolnshire, it's status is listed as "Active". The current directors of this business are listed as Coakley, Brendan, Cartwright, Andrew, Pendleton, Clare, Cartwright, Gemma, O'byrne, James Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Andrew 16 May 1997 - 1
CARTWRIGHT, Gemma 11 July 2006 31 August 2011 1
O'BYRNE, James Patrick 31 August 2011 17 March 2014 1
Secretary Name Appointed Resigned Total Appointments
COAKLEY, Brendan 31 August 2011 - 1
PENDLETON, Clare 16 May 1997 21 December 2000 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 May 2019
RESOLUTIONS - N/A 20 March 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 22 June 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 19 May 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AP03 - Appointment of secretary 17 August 2012
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
RESOLUTIONS - N/A 22 March 2012
CC04 - Statement of companies objects 22 March 2012
AD01 - Change of registered office address 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AUD - Auditor's letter of resignation 06 October 2011
AA - Annual Accounts 04 August 2011
CH03 - Change of particulars for secretary 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 11 June 2008
225 - Change of Accounting Reference Date 05 February 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363s - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 29 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
AA - Annual Accounts 01 March 2001
395 - Particulars of a mortgage or charge 03 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
225 - Change of Accounting Reference Date 25 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
287 - Change in situation or address of Registered Office 02 June 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.