- Company Overview for MDZF BODYSHOP LTD (08173418)
- Filing history for MDZF BODYSHOP LTD (08173418)
- People for MDZF BODYSHOP LTD (08173418)
- Charges for MDZF BODYSHOP LTD (08173418)
- More for MDZF BODYSHOP LTD (08173418)
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) |
---|---|---|---|
16 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
16 Aug 2016 | CH01 | Director's details changed for Mr Stephen Fox on 9 May 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Louise Mellor 13 Hexthorpe Business Park Doncaster South Yorkshire DN4 0EJ to 13 Hexthorpe Business Park Doncaster South Yorkshire DN4 0EJ on 13 July 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | TM02 | Termination of appointment of Janine Clare Morton as a secretary on 21 July 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Janine Clare Morton as a secretary on 21 July 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Louise Mellor 13 Hexthorpe Business Park Doncaster South Yorkshire DN4 0EJ on 17 April 2015 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Mar 2014 | TM01 | Termination of appointment of Patrick Lawless as a director | |
04 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 | |
25 Nov 2013 | AP03 | Appointment of Mrs Janine Clare Morton as a secretary | |
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 9 August 2012
|
|
11 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
|
|
21 Aug 2012 | AP01 | Appointment of Mr Patrick Charles Lawless as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Glyn Booth as a director | |
15 Aug 2012 | AP01 | Appointment of Mr Stephen Fox as a director | |
09 Aug 2012 | NEWINC | Incorporation |