THE BODY MATTERS LIMITED

06591167
48 CHELTENHAM DRIVE LEIGH-ON-SEA ENGLAND SS9 3EH

Documents

Documents
Date Category Description Pages
07 Aug 2024 accounts Annual Accounts 14 Buy now
14 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2024 accounts Annual Accounts 14 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2022 accounts Annual Accounts 13 Buy now
14 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2022 accounts Annual Accounts 6 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 7 Buy now
05 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 7 Buy now
18 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 9 Buy now
13 Jun 2018 officers Change of particulars for director (Miss Louise Sarah Johnson) 2 Buy now
29 May 2018 officers Change of particulars for director 2 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 accounts Annual Accounts 8 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 accounts Annual Accounts 12 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
05 May 2016 accounts Annual Accounts 12 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 12 Buy now
05 Jun 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 accounts Annual Accounts 6 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 officers Change of particulars for director (Miss Louise Sarah Johnson) 2 Buy now
11 Dec 2012 accounts Annual Accounts 6 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
19 May 2011 annual-return Annual Return 3 Buy now
25 Feb 2011 accounts Annual Accounts 5 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 accounts Annual Accounts 5 Buy now
18 Dec 2009 officers Change of particulars for director (Miss Louise Sarah Johnson) 2 Buy now
06 Jul 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
05 Apr 2009 accounts Accounting reference date extended from 31/05/2009 to 31/07/2009 1 Buy now
05 Apr 2009 address Registered office changed on 05/04/2009 from leigh house weald road brentwood essex CM14 4SX 1 Buy now
05 Apr 2009 officers Appointment terminated secretary joan johnson 1 Buy now
05 Apr 2009 capital Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
05 Apr 2009 resolution Resolution 1 Buy now
27 Jun 2008 officers Secretary appointed mrs joan johnson 1 Buy now
27 Jun 2008 officers Appointment terminated secretary rapid business services LIMITED 1 Buy now
27 Jun 2008 officers Director appointed miss louise sarah johnson 1 Buy now
27 Jun 2008 officers Appointment terminated director marriotts directors LIMITED 1 Buy now
13 May 2008 incorporation Incorporation Company 16 Buy now