- Company Overview for BATH & BODY WORKS UK LIMITED (11101708)
- Filing history for BATH & BODY WORKS UK LIMITED (11101708)
- People for BATH & BODY WORKS UK LIMITED (11101708)
- Registers for BATH & BODY WORKS UK LIMITED (11101708)
- More for BATH & BODY WORKS UK LIMITED (11101708)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
30 Oct 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Michael Carl Gutridge as a director on 15 March 2024 | |
19 Mar 2024 | AP01 | Appointment of Adam John Heisel as a director on 15 January 2024 | |
16 Jan 2024 | MA | Memorandum and Articles of Association | |
16 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 29 December 2023
|
|
29 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
02 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023 | |
23 Sep 2023 | AA | Accounts for a small company made up to 31 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
21 Sep 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
08 Dec 2021 | PSC05 | Change of details for L Brands, Inc. as a person with significant control on 2 August 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jul 2021 | AP01 | Appointment of Michael Carl Gutridge as a director on 12 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Scott Miller as a director on 12 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Todd Gregory Helvie as a director on 12 July 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
11 Nov 2020 | AP01 | Appointment of Scott Miller as a director on 1 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Mark Koenig as a director on 1 November 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 16 Garrick Street London WC2E 9BA United Kingdom to 100 New Bridge Street London EC4V 6JA on 29 October 2020 | |
21 Sep 2020 | PSC02 | Notification of L Brands, Inc. as a person with significant control on 23 July 2020 |