Advanced company searchLink opens in new window

BODY CONNECTION LIMITED

Company number 05376993

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)
18 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
20 Mar 2010 CH01 Director's details changed for Rosemary Frances Lees Lewin on 20 March 2010
28 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 26/02/09; full list of members
24 Apr 2009 353 Location of register of members
06 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
29 Oct 2008 287 Registered office changed on 29/10/2008 from winterton house nixey close slough berkshire SL1 1ND
27 Aug 2008 288b Appointment terminated secretary c b secretaries LIMITED
27 Aug 2008 288c Director's change of particulars / rosemary lewin / 14/08/2008
20 Jun 2008 353 Location of register of members
02 May 2008 363a Return made up to 26/02/08; full list of members
01 Apr 2008 287 Registered office changed on 01/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER
21 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
30 Mar 2007 363a Return made up to 26/02/07; full list of members
30 Mar 2007 288c Secretary's particulars changed
19 Sep 2006 287 Registered office changed on 19/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU
25 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
04 Jul 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06
02 Jun 2006 287 Registered office changed on 02/06/06 from: 36 greenside, prestwood great missenden bucks HP16 0SE
02 Jun 2006 288a New secretary appointed
02 Jun 2006 288b Secretary resigned