Company NameDavid Bodman Glass & Glazing Limited
DirectorDavid Bodman
Company StatusActive
Company Number07846801
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David Bodman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address1 The Pastures
Bawtry
Doncaster
South Yorkshire
DN10 6HN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedavidbodman.co.uk
Telephone01302 708080
Telephone regionDoncaster

Location

Registered Address1 The Pastures
Bawtry
Doncaster
South Yorkshire
DN10 6HN
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Bodman
100.00%
Ordinary

Financials

Year2014
Net Worth£6,036
Cash£15,000
Current Liabilities£54,915

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
6 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 April 2016Registered office address changed from The Old Farm House 32 High Street Hatfield Doncaster South Yorkshire DN7 6RY to 1 the Pastures Bawtry Doncaster South Yorkshire DN10 6HN on 20 April 2016 (1 page)
20 April 2016Registered office address changed from The Old Farm House 32 High Street Hatfield Doncaster South Yorkshire DN7 6RY to 1 the Pastures Bawtry Doncaster South Yorkshire DN10 6HN on 20 April 2016 (1 page)
29 November 2015Register(s) moved to registered inspection location 14 Stoops Road Doncaster South Yorkshire DN4 7EP (1 page)
29 November 2015Register(s) moved to registered inspection location 14 Stoops Road Doncaster South Yorkshire DN4 7EP (1 page)
29 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
(3 pages)
29 November 2015Register inspection address has been changed to 14 Stoops Road Doncaster South Yorkshire DN4 7EP (1 page)
29 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
(3 pages)
29 November 2015Register inspection address has been changed to 14 Stoops Road Doncaster South Yorkshire DN4 7EP (1 page)
29 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
16 November 2011Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
16 November 2011Appointment of Mr David Bodman as a director (2 pages)
16 November 2011Appointment of Mr David Bodman as a director (2 pages)
16 November 2011Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
15 November 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 15 November 2011 (1 page)
15 November 2011Termination of appointment of Graham Stephens as a director (1 page)
15 November 2011Termination of appointment of Graham Stephens as a director (1 page)
14 November 2011Incorporation (18 pages)
14 November 2011Incorporation (18 pages)