BODY & TRIM LIMITED

06225861
41 ASQUITH ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 7EJ

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Oct 2020 accounts Annual Accounts 7 Buy now
20 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2020 accounts Annual Accounts 7 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2020 officers Change of particulars for director (Mr Michael John Flooks) 2 Buy now
03 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2019 accounts Annual Accounts 7 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2018 accounts Annual Accounts 8 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 accounts Annual Accounts 7 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 officers Change of particulars for director (Mr Michael John Flooks) 2 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
27 Oct 2015 accounts Annual Accounts 6 Buy now
20 May 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 accounts Annual Accounts 6 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
25 Apr 2012 annual-return Annual Return 3 Buy now
11 Nov 2011 accounts Annual Accounts 6 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
12 Nov 2010 accounts Annual Accounts 6 Buy now
24 May 2010 officers Change of particulars for director (Michael John Flooks) 2 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
07 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
29 Jan 2009 officers Appointment terminated secretary masterplan management LIMITED 1 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from klaco house 28-30 st johns square london EC1M 4DN 1 Buy now
23 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
04 Jun 2007 officers New director appointed 2 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: klaco house 28-30 st johns square london EC1M 4DN 1 Buy now
21 May 2007 officers New secretary appointed 2 Buy now
27 Apr 2007 address Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
27 Apr 2007 officers Secretary resigned 1 Buy now
25 Apr 2007 incorporation Incorporation Company 14 Buy now