Advanced company searchLink opens in new window

MDZF BODYSHOP LTD

Company number 08173418

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)
16 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
11 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/12/2013
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