BODY ARCHITECTURE LIMITED

04927293
62 STAKES ROAD PUBROOK WATERLOOVILLE PO7 5NT

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Oct 2020 accounts Annual Accounts 8 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 8 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 officers Change of particulars for director (Mr Stuart Mcara) 2 Buy now
05 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 accounts Annual Accounts 3 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
05 Dec 2013 officers Change of particulars for director (Stuart Mcara) 2 Buy now
05 Dec 2013 officers Change of particulars for director (Stewart Taylor) 2 Buy now
05 Dec 2013 officers Change of particulars for secretary (Stuart Mcara) 1 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
21 Dec 2012 officers Change of particulars for director (Stuart Mcara) 2 Buy now
21 Dec 2012 officers Change of particulars for director (Stewart Taylor) 2 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
19 Nov 2010 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 8 Buy now
30 Nov 2009 accounts Annual Accounts 6 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
09 Apr 2009 accounts Annual Accounts 6 Buy now
13 Jan 2009 officers Director and secretary's change of particulars / stuart mcara / 09/01/2009 1 Buy now
13 Jan 2009 officers Director and secretary's change of particulars / stuart mcara / 09/01/2009 1 Buy now
18 Nov 2008 annual-return Return made up to 17/11/08; full list of members 4 Buy now
06 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Dec 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
12 Jun 2007 accounts Annual Accounts 6 Buy now
15 Jan 2007 annual-return Return made up to 17/11/06; full list of members 2 Buy now
04 Jul 2006 accounts Annual Accounts 7 Buy now
17 Nov 2005 annual-return Return made up to 17/11/05; full list of members 3 Buy now
30 Jul 2005 accounts Annual Accounts 7 Buy now
27 Oct 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
25 Jan 2004 address Registered office changed on 25/01/04 from: 41 rowlands close london NW7 2DN 1 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
12 Nov 2003 officers Director resigned 1 Buy now
12 Nov 2003 officers Secretary resigned 1 Buy now
12 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
09 Oct 2003 incorporation Incorporation Company 19 Buy now