Company NameBodfari Builders Limited
DirectorsGeoff O'Hare and Cheryla Louise Reece
Company StatusActive
Company Number03736632
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGeoff O'Hare
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleBuilder
Correspondence AddressUpper Downing Lodge
Downing Road, Whitford
Holywell
Clwyd
CH8 9EQ
Wales
Secretary NameCheryla Louise Reece
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Downing Lodge
Downing Road, Whitford
Holywell
Clwyd
CH8 9EQ
Wales
Director NameMiss Cheryla Louise Reece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Upper Lodge Downing Road
Whitford
Holywell
Flintshire
CH8 9EQ
Wales
Director NameMichael Dennis O'Hare
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleBuilder
Correspondence Address20 Warren Road
Prestatyn
Clwyd
LL19 7HR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Upper Lodge Downing Road
Whitford
Holywell
Flintshire
CH8 9EQ
Wales
ConstituencyDelyn
ParishMostyn
WardMostyn

Shareholders

100 at £1Geoffrey O'hare
100.00%
Ordinary

Financials

Year2014
Net Worth£59,275
Cash£41,627
Current Liabilities£7,353

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

5 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 July 2016Appointment of Miss Cheryla Louise Reece as a director on 13 July 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 July 2016Appointment of Miss Cheryla Louise Reece as a director on 13 July 2016 (2 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
16 May 2007Return made up to 19/03/07; full list of members (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Return made up to 19/03/07; full list of members (2 pages)
16 May 2007Director resigned (1 page)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2006Return made up to 19/03/06; full list of members (3 pages)
4 April 2006Return made up to 19/03/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2005Return made up to 19/03/05; full list of members (3 pages)
24 March 2005Return made up to 19/03/05; full list of members (3 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2004Return made up to 19/03/04; full list of members (7 pages)
16 March 2004Return made up to 19/03/04; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
12 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
13 March 2003Return made up to 19/03/03; full list of members (7 pages)
13 March 2003Return made up to 19/03/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
12 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
16 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
18 January 2001Full accounts made up to 31 May 2000 (10 pages)
18 January 2001Full accounts made up to 31 May 2000 (10 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
6 December 1999Ad 20/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1999Ad 20/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
4 October 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
19 March 1999Incorporation (20 pages)
19 March 1999Incorporation (20 pages)