Advanced company searchLink opens in new window

BODY JEWELLERY SHOP LTD

Company number 05738129

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 Nov 2017 TM02 Termination of appointment of Russell Whitlock as a secretary on 29 November 2017
29 Nov 2017 TM01 Termination of appointment of Russell John Whitlock as a director on 4 November 2017
22 Nov 2017 TM01 Termination of appointment of Russell John Whitlock as a director on 4 November 2017
23 Oct 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2017
27 Jun 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 27 June 2017
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Oct 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2016
16 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Oct 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2015
11 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
04 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Oct 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2014
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
02 Dec 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
28 Aug 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Jul 2013 MR04 Satisfaction of charge 2 in full
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
13 May 2013 AP01 Appointment of Mr James Manning as a director
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of David Cooper as a director
20 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders