This company is commonly known as Better Bodmin Limited. The company was founded 18 years ago and was given the registration number 05486450. The firm's registered office is in BODMIN. You can find them at 12 Westheath Road, , Bodmin, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BETTER BODMIN LIMITED |
---|---|---|
Company Number | : | 05486450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2005 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Westheath Road, Bodmin, Cornwall, England, PL31 1QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Westheath Road, Bodmin, England, PL31 1QQ | Director | 07 November 2017 | Active |
14 Quarry Park Terrace, Bodmin, PL31 2QD | Director | 28 November 2007 | Active |
12, Westheath Road, Bodmin, England, PL31 1QQ | Director | 30 March 2010 | Active |
Somerset House, Hallew, Bugle, St. Austell, PL26 8QH | Director | 04 March 2013 | Active |
The Home Farm, Withielgoose, Withiel, Bodmin, PL30 5NW | Secretary | 21 June 2005 | Active |
50 Talmena Avenue, Wadebridge, PL27 7RR | Secretary | 03 July 2006 | Active |
The Old Stables, Helland, Bodmin, PL30 4QE | Director | 11 December 2006 | Active |
12, Westheath Road, Bodmin, England, PL31 1QQ | Director | 04 November 2015 | Active |
Bryn, Love Lane, Bodmin, England, PL31 2BL | Director | 07 November 2017 | Active |
17 Downs View, Bude, EX23 8RF | Director | 21 June 2005 | Active |
58 Beacon Road, Bodmin, PL31 1AW | Director | 13 November 2006 | Active |
Silverstream Cottage, Hellandbridge, Bodmin, PL30 4QR | Director | 21 June 2005 | Active |
North Wing, Norway House, Summers Street, Lostwithiel, England, PL22 0BT | Director | 07 November 2017 | Active |
12, Westheath Road, Bodmin, England, PL31 1QQ | Director | 15 November 2016 | Active |
Trelinden, Rectory Lane, St. Mabyn, Bodmin, PL30 3DJ | Director | 20 February 2008 | Active |
1 Higher Bore Street, Bodmin, PL31 1JS | Director | 26 February 2007 | Active |
Chapel Cottage, Retire, Bodmin, PL30 5LP | Director | 21 June 2005 | Active |
24 Bramley Park, Bodmin, PL31 2BN | Director | 21 June 2005 | Active |
14 Quarry Park Terrace, Bodmin, PL31 2QD | Director | 21 June 2005 | Active |
14, Quarry Park Terrace, Bodmin, United Kingdom, PL31 2QD | Director | 28 November 2007 | Active |
Hillside Tregenna Lane, Blisland, Bodmin, PL30 4JG | Director | 21 June 2005 | Active |
Cassacawn Mill, Blisland, Bodmin, PL30 4JP | Director | 21 June 2005 | Active |
Bruach,Kl Cassacawn Road, Blisland, Bodmin, PL30 4JF | Director | 21 June 2005 | Active |
Roundhouse Barn, Fenton Pits, Bodmin, PL30 5HT | Director | 21 June 2005 | Active |
12, Westheath Road, Bodmin, England, PL31 1QQ | Director | 04 November 2015 | Active |
21 Kestell Parc, Bodmin, PL31 1HP | Director | 18 November 2006 | Active |
Ivy Cottage, Withiel, Bodmin, PL30 5NW | Director | 21 June 2005 | Active |
50 Talmena Avenue, Wadebridge, PL27 7RR | Director | 13 November 2006 | Active |
25 Bosvenna View, Bodmin, PL31 1AY | Director | 21 June 2005 | Active |
12, Westheath Road, Bodmin, England, PL31 1QQ | Director | 15 November 2016 | Active |
4, Windsor Grove, Bodmin, England, PL31 2BP | Director | 04 March 2013 | Active |
Quitecombe Farm, Advent, Camelford, PL32 9QN | Director | 21 June 2005 | Active |
Menkee, St Mabyn, Bodmin, PL30 3DD | Director | 03 July 2006 | Active |
Cassacawn Mill Tregenna Lane, Blisland, Bodmin, PL30 4JP | Director | 21 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-27 | Dissolution | Dissolution application strike off company. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-05 | Officers | Termination director company with name termination date. | Download |
2020-01-05 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
2017-11-18 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-09-04 | Accounts | Accounts amended with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.