Advanced company searchLink opens in new window

BODY FOODS LIMITED

Company number 03595429

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)
27 Apr 2015 AP03 Appointment of Jane Louise Clarke as a secretary on 20 October 2014
20 Oct 2014 TM02 Termination of appointment of Mortimer Registrars Limited as a secretary on 20 October 2014
20 Oct 2014 AD01 Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL to 148 Harley Street London W1G 7LG on 20 October 2014
22 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 Aug 2014 AD01 Registered office address changed from Shelley Stocker Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ to Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 August 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
28 Jul 2010 CH04 Secretary's details changed for Mortimer Registrars Limited on 1 October 2009
28 Jul 2010 CH01 Director's details changed for Jane Louise Clarke on 1 October 2009
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jul 2009 288c Director's change of particulars / jane clarke / 10/07/2008
20 Jul 2009 363a Return made up to 09/07/09; full list of members
09 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Aug 2008 363a Return made up to 09/07/08; full list of members
23 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
17 Jan 2008 287 Registered office changed on 17/01/08 from: c/o shelley stock hunter 1ST floor 7-10 chandos street london W1G 9DQ
26 Nov 2007 287 Registered office changed on 26/11/07 from: queen anne house 4, 6 & 8 new street leicester leicestershire LE1 5NR
26 Nov 2007 288b Secretary resigned
26 Nov 2007 288a New secretary appointed