BODEN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BODEN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08329915

Incorporation date

13/12/2012

Size

Dormant

Contacts

Registered address

Registered address

Unit B1 Woodside Court, Roundswell Business Park, Barnstaple, Devon EX31 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon23/11/2022
Satisfaction of charge 083299150002 in full
dot icon20/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/03/22
dot icon20/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/03/22
dot icon20/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/03/22
dot icon20/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon15/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon15/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/03/21
dot icon15/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/03/21
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon17/05/2021
Registration of charge 083299150003, created on 2021-05-14
dot icon16/03/2021
Satisfaction of charge 083299150001 in full
dot icon12/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon25/10/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon25/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/20
dot icon25/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/20
dot icon25/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/20
dot icon03/09/2020
Appointment of Mr Keith Francis Bright as a director on 2020-03-10
dot icon03/09/2020
Appointment of Mr Andrew James Beagley as a director on 2020-03-10
dot icon16/03/2020
Termination of appointment of Kristie Anne Boden as a director on 2020-03-10
dot icon16/03/2020
Termination of appointment of Stephen Desmond Boden as a director on 2020-03-10
dot icon16/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon16/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon20/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon20/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon20/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/03/18
dot icon20/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/03/18
dot icon26/07/2018
Change of details for Boden Group Facilities Ltd as a person with significant control on 2018-07-26
dot icon20/07/2018
Registered office address changed from Compass House 6 Billetfield Taunton TA1 3NN England to Unit B1 Woodside Court Roundswell Business Park Barnstaple Devon EX31 3TJ on 2018-07-20
dot icon27/03/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/03/17
dot icon27/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/03/17
dot icon27/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/03/17
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon08/06/2017
Director's details changed for Mr Stephen Desmond Boden on 2017-06-07
dot icon08/06/2017
Director's details changed for Mrs Kristie Anne Boden on 2017-06-07
dot icon25/04/2017
Registered office address changed from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH to Compass House 6 Billetfield Taunton TA1 3NN on 2017-04-25
dot icon17/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Registration of charge 083299150002, created on 2016-07-26
dot icon16/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Registration of charge 083299150001, created on 2015-02-12
dot icon02/02/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/02/2015
Director's details changed for Mrs Kristie Anne Boden on 2014-12-01
dot icon02/02/2015
Director's details changed for Mr Stephen Desmond Boden on 2014-12-01
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Termination of appointment of Jeremy Mark Chugg as a director on 2014-10-13
dot icon13/10/2014
Termination of appointment of Ryan James Harris as a director on 2014-10-13
dot icon14/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon14/05/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon13/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Ryan James
Director
13/12/2012 - 13/10/2014
5
Bright, Keith Francis
Director
10/03/2020 - Present
2
Boden, Kristie Anne
Director
13/12/2012 - 10/03/2020
8
Boden, Stephen Desmond
Director
13/12/2012 - 10/03/2020
8
Chugg, Jeremy Mark
Director
13/12/2012 - 13/10/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODEN CONSTRUCTION LIMITED

BODEN CONSTRUCTION LIMITED is an(a) Active company incorporated on 13/12/2012 with the registered office located at Unit B1 Woodside Court, Roundswell Business Park, Barnstaple, Devon EX31 3TJ. There are currently 2 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 BODEN CONSTRUCTION LIMITED?

toggle

BODEN CONSTRUCTION LIMITED is currently Active. It was registered on 13/12/2012 .

Where is BODEN CONSTRUCTION LIMITED located?

toggle

BODEN CONSTRUCTION LIMITED is registered at Unit B1 Woodside Court, Roundswell Business Park, Barnstaple, Devon EX31 3TJ.

What does BODEN CONSTRUCTION LIMITED do?

toggle

BODEN CONSTRUCTION LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BODEN CONSTRUCTION LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-31.