Advanced company searchLink opens in new window

THE BODY DOCTOR LIMITED

Company number 08282235

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)
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