Advanced company searchLink opens in new window

CENTRAL BODYCRAFT HOLDING COMPANY LIMITED

Company number 05618514

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)
12 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
09 Apr 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
09 Apr 2015 CH01 Director's details changed for Mr Warwick Stephen Ellis on 1 January 2014
11 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 Feb 2014 AD01 Registered office address changed from Goodwins 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England on 12 February 2014
12 Feb 2014 AD01 Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom on 12 February 2014
30 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AD01 Registered office address changed from 210 Bromford Lane Erdington Birmingham West Midlands B24 8DL on 9 November 2011
22 Aug 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 24 November 2010
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
29 May 2009 DISS40 Compulsory strike-off action has been discontinued
28 May 2009 AA Total exemption small company accounts made up to 31 March 2008
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off