BODALL LIMITED

Register to unlock more data on OkredoRegister

BODALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04860600

Incorporation date

08/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Clyst Valley Road, Clyst St. Mary, Exeter EX5 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon02/04/2025
Cessation of Gareth Anthony Wright as a person with significant control on 2024-12-17
dot icon02/04/2025
Change of details for Mrs Valerie Ann Wright as a person with significant control on 2024-12-17
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon10/08/2022
Director's details changed for Mr Gareth Anthony Wright on 2022-05-16
dot icon10/08/2022
Secretary's details changed for Mrs Valerie Ann Wright on 2022-05-16
dot icon10/08/2022
Director's details changed for Mrs Valerie Ann Wright on 2022-05-16
dot icon13/06/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon18/05/2022
Resolutions
dot icon16/05/2022
Registered office address changed from Unit 4 Pound Lane Trading Estate Exmouth Devon EX8 4NP to 7 Clyst Valley Road Clyst St. Mary Exeter EX5 1DD on 2022-05-16
dot icon13/05/2022
Certificate of change of name
dot icon30/03/2022
Satisfaction of charge 1 in full
dot icon10/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon16/08/2017
Change of details for Mrs Valerie Ann Wright as a person with significant control on 2016-04-06
dot icon16/08/2017
Change of details for Mr Gareth Anthony Wright as a person with significant control on 2016-04-06
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2014
Director's details changed for Mrs Valerie Ann Wright on 2013-12-16
dot icon01/04/2014
Director's details changed for Mr Gareth Anthony Wright on 2013-12-16
dot icon01/04/2014
Director's details changed for Mrs Valerie Ann Wright on 2013-12-16
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/05/2012
Registered office address changed from Oakley Clyst St George Exeter Devon EX3 0RE on 2012-05-30
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/03/2012
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon09/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon19/08/2010
Director's details changed for Gareth Anthony Wright on 2010-08-08
dot icon19/08/2010
Director's details changed for Mrs Valerie Ann Wright on 2010-08-08
dot icon19/08/2010
Secretary's details changed for Valerie Ann Wright on 2010-08-08
dot icon13/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 08/08/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2008
Return made up to 08/08/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 08/08/07; no change of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 08/08/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 08/08/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/04/2005
Registered office changed on 11/04/05 from: oakley clyst st george exeter devon EX3 0RE
dot icon07/09/2004
Return made up to 08/08/04; full list of members
dot icon26/08/2003
Secretary resigned
dot icon23/08/2003
Secretary resigned
dot icon08/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
69.19K
-
0.00
39.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gareth Anthony Wright
Director
08/08/2003 - Present
-
Mrs Valerie Ann Wright
Director
08/08/2003 - Present
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
08/08/2003 - 08/08/2003
3976
Wright, Valerie Ann
Secretary
08/08/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODALL LIMITED

BODALL LIMITED is an(a) Dissolved company incorporated on 08/08/2003 with the registered office located at 7 Clyst Valley Road, Clyst St. Mary, Exeter EX5 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODALL LIMITED?

toggle

BODALL LIMITED is currently Dissolved. It was registered on 08/08/2003 and dissolved on 17/03/2026.

Where is BODALL LIMITED located?

toggle

BODALL LIMITED is registered at 7 Clyst Valley Road, Clyst St. Mary, Exeter EX5 1DD.

What does BODALL LIMITED do?

toggle

BODALL LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BODALL LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.