- Company Overview for BODYWISE HEALTH CLUB LIMITED (05840084)
- Filing history for BODYWISE HEALTH CLUB LIMITED (05840084)
- People for BODYWISE HEALTH CLUB LIMITED (05840084)
- Charges for BODYWISE HEALTH CLUB LIMITED (05840084)
- Insolvency for BODYWISE HEALTH CLUB LIMITED (05840084)
- More for BODYWISE HEALTH CLUB LIMITED (05840084)
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) |
---|---|---|---|
19 Jul 2010 | CH01 | Director's details changed for Jon Lee Watkins on 1 March 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Apr 2010 | AD01 | Registered office address changed from 35 Dunster Grove Perton Wolverhampton West Midlands WV6 7RU on 28 April 2010 | |
11 Aug 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
21 Jul 2009 | 363a | Return made up to 07/06/09; full list of members | |
23 Jun 2009 | 288b | Appointment terminated secretary maureen watkins | |
07 Aug 2008 | 363a | Return made up to 07/06/08; full list of members | |
07 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
22 Aug 2007 | 363s | Return made up to 07/06/07; full list of members | |
16 May 2007 | 395 | Particulars of mortgage/charge | |
01 Apr 2007 | 288b | Secretary resigned;director resigned | |
01 Apr 2007 | 287 | Registered office changed on 01/04/07 from: 4 perrott gardens clockfields brierley hill DY5 3FF | |
01 Apr 2007 | 288a | New secretary appointed | |
15 Nov 2006 | 288b | Secretary resigned | |
15 Nov 2006 | 288b | Director resigned | |
15 Nov 2006 | 288a | New secretary appointed;new director appointed | |
15 Nov 2006 | 288a | New director appointed | |
11 Nov 2006 | 88(2)R | Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 | |
07 Jun 2006 | NEWINC | Incorporation |