Advanced company searchLink opens in new window

BODYKRAFT (DUDLEY) LIMITED

Company number 03542892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2005 363s Return made up to 08/04/04; full list of members
29 Oct 2004 AA Accounts for a medium company made up to 31 December 2003
30 Oct 2003 AA Accounts for a medium company made up to 31 December 2002
18 May 2003 363s Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 Oct 2002 AA Accounts for a small company made up to 31 December 2001
29 Apr 2002 363s Return made up to 08/04/02; full list of members
12 Sep 2001 AA Accounts for a small company made up to 31 December 2000
17 Apr 2001 363s Return made up to 08/04/01; full list of members
19 Mar 2001 403a Declaration of satisfaction of mortgage/charge
17 Nov 2000 395 Particulars of mortgage/charge
14 Sep 2000 AA Accounts for a small company made up to 31 December 1999
08 Sep 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
09 May 2000 363s Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Director's particulars changed
22 Nov 1999 287 Registered office changed on 22/11/99 from: building 28 first avenue pensett estate kingswinford west midlands DY6 7UA
10 Nov 1999 287 Registered office changed on 10/11/99 from: building 5 bay 2 the pensnett estate kingswinford west midlands DY6 7PP
01 Nov 1999 AA Accounts for a small company made up to 31 December 1998
28 May 1999 395 Particulars of mortgage/charge
20 May 1999 363s Return made up to 08/04/99; full list of members
08 Feb 1999 225 Accounting reference date shortened from 30/06/99 to 31/12/98
13 Aug 1998 287 Registered office changed on 13/08/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX
21 May 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 May 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 May 1998 CERTNM Company name changed foray 1097 LIMITED\certificate issued on 19/05/98