CASA BODEGA LIMITED

Register to unlock more data on OkredoRegister

CASA BODEGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03884262

Incorporation date

26/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DELICIOUS DINING, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire SO14 3GDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon13/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon10/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon12/12/2024
Change of details for Mr Steve Hughes as a person with significant control on 2024-12-06
dot icon11/12/2024
Termination of appointment of Patrick Murray Trant as a director on 2024-12-06
dot icon11/12/2024
Termination of appointment of Claire Trant as a director on 2024-12-06
dot icon11/12/2024
Cessation of Claire Trant as a person with significant control on 2024-12-06
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/02/2024
Compulsory strike-off action has been discontinued
dot icon22/02/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2021
Confirmation statement made on 2020-11-26 with updates
dot icon24/02/2021
Second filing of Confirmation Statement dated 2019-11-26
dot icon25/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon18/07/2019
Termination of appointment of Anthony John Hughes as a director on 2019-06-14
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/06/2019
Change of details for Mr Steve Hughes as a person with significant control on 2019-06-14
dot icon18/06/2019
Cessation of Anthony John Hughes as a person with significant control on 2019-06-14
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/04/2018
Termination of appointment of Jamieson Hughes as a secretary on 2018-03-28
dot icon22/03/2018
Purchase of own shares.
dot icon15/02/2018
Cancellation of shares. Statement of capital on 2018-01-26
dot icon15/02/2018
Resolutions
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/03/2016
Registered office address changed from 32 Bernard Street Southampton Hampshire SO14 3AY to C/O Delicious Dining Ground Floor Endeavour Court Channel Way Ocean Village Southampton Hampshire SO14 3GD on 2016-03-09
dot icon11/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon11/12/2015
Director's details changed for Steven Lee Hughes on 2015-11-26
dot icon07/12/2015
Cancellation of shares. Statement of capital on 2015-06-29
dot icon07/12/2015
Resolutions
dot icon07/12/2015
Purchase of own shares.
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Satisfaction of charge 2 in full
dot icon03/01/2014
Satisfaction of charge 1 in full
dot icon06/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/12/2013
Director's details changed for Anthony John Hughes on 2013-06-01
dot icon29/11/2013
Registration of charge 038842620004
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/06/2013
Registration of charge 038842620003
dot icon07/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Steven Hughes as a secretary
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/01/2012
Appointment of Miss Claire Trant as a director
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/05/2011
Appointment of Mr Jamieson Hughes as a secretary
dot icon15/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon08/01/2010
Director's details changed for Anthony John Hughes on 2009-11-01
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/03/2009
Return made up to 26/11/08; full list of members
dot icon17/03/2009
Location of debenture register
dot icon17/03/2009
Location of register of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from dalmeny house 29 bedford place southampton hampshire SO15 2DG
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 26/11/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/02/2006
Return made up to 26/11/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/07/2005
Return made up to 26/11/04; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2003-09-30
dot icon17/02/2005
Total exemption small company accounts made up to 2002-09-30
dot icon17/11/2003
Return made up to 26/11/03; full list of members
dot icon11/09/2003
Return made up to 26/11/02; full list of members
dot icon18/10/2002
Return made up to 26/11/01; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/08/2001
New director appointed
dot icon13/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/06/2001
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon08/01/2001
Return made up to 26/11/00; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon05/12/1999
Registered office changed on 05/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed;new director appointed
dot icon26/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
174.43K
-
0.00
309.00
-
2022
0
580.00
-
0.00
-
-
2022
0
580.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

580.00 £Descended-99.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Steven Lee
Director
26/11/1999 - Present
19
Trant, Claire
Director
27/10/2011 - 06/12/2024
3
Trant, Patrick Murray
Director
20/01/2000 - 06/12/2024
24

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASA BODEGA LIMITED

CASA BODEGA LIMITED is an(a) Active company incorporated on 26/11/1999 with the registered office located at C/O DELICIOUS DINING, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire SO14 3GD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA BODEGA LIMITED?

toggle

CASA BODEGA LIMITED is currently Active. It was registered on 26/11/1999 .

Where is CASA BODEGA LIMITED located?

toggle

CASA BODEGA LIMITED is registered at C/O DELICIOUS DINING, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire SO14 3GD.

What does CASA BODEGA LIMITED do?

toggle

CASA BODEGA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASA BODEGA LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-06 with no updates.