CENTRAL BODYCRAFT HOLDING COMPANY LIMITED
Company number 05618514
- Company Overview for CENTRAL BODYCRAFT HOLDING COMPANY LIMITED (05618514)
- Filing history for CENTRAL BODYCRAFT HOLDING COMPANY LIMITED (05618514)
- People for CENTRAL BODYCRAFT HOLDING COMPANY LIMITED (05618514)
- Charges for CENTRAL BODYCRAFT HOLDING COMPANY LIMITED (05618514)
- More for CENTRAL BODYCRAFT HOLDING COMPANY LIMITED (05618514)
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
|
|
09 Apr 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-04-09
|
|
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
|
|
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 |