- Company Overview for THE BODY DOCTOR LIMITED (08282235)
- Filing history for THE BODY DOCTOR LIMITED (08282235)
- People for THE BODY DOCTOR LIMITED (08282235)
- Charges for THE BODY DOCTOR LIMITED (08282235)
- More for THE BODY DOCTOR LIMITED (08282235)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Unit 7, Denby Dale Industrial Estate Wakefield Road Denby Dale Huddersfield HD8 8QH United Kingdom to Unit 1 Park Mill Way Clayton West Huddersfield HD8 9XJ on 26 November 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Sam Wymer on 1 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mrs Susan Grant on 1 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Adam Bradley Wymer on 1 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
07 Aug 2020 | MR01 | Registration of charge 082822350002, created on 4 August 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2019 | PSC05 | Change of details for Cwg Estates Limited as a person with significant control on 12 April 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
21 Aug 2019 | PSC07 | Cessation of Sue Grant as a person with significant control on 12 April 2019 | |
21 Aug 2019 | PSC02 | Notification of Cwg Estates Limited as a person with significant control on 12 April 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
14 Aug 2018 | SH08 | Change of share class name or designation | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | AD01 | Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL to Unit 7, Denby Dale Industrial Estate Wakefield Road Denby Dale Huddersfield HD8 8QH on 30 April 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |