BODYGUARD WORKWEAR LIMITED

York House York House, London, W1H 7JT, England
StatusACTIVE
Company No.04074948
CategoryPrivate Limited Company
Incorporated20 Sep 2000
Age23 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

BODYGUARD WORKWEAR LIMITED is an active private limited company with number 04074948. It was incorporated 23 years, 8 months, 13 days ago, on 20 September 2000. The company address is York House York House, London, W1H 7JT, England.



Company Fillings

Change person director company

Date: 18 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-14

Officer name: Sean Gerard Crinnegan

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-11

Officer name: Adam David Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Kamal Basra

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Wright

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: George David Nicholas Tarratt

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzanne Isabel Jefferies

Appointment date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nicholas Hussey

Termination date: 2020-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Nicholas Hussey

Appointment date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

New address: York House 45 Seymour Street London W1H 7JT

Old address: Adams Street Birmingham West Midlands B7 4LS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Wakeman

Appointment date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Mr Andrew James Tedbury

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asha Devi Basra

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Prithvi Raj Basra

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asha Enterprise Holdings Limited

Cessation date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-29

Psc name: Bunzl Holding Lce Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Mr Laurence Walter Hill

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Mr George Tarratt

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040749480005

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2019

Action Date: 31 Dec 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2019

Action Date: 31 Dec 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2019

Action Date: 31 Dec 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2019

Action Date: 31 Dec 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2019

Action Date: 20 Sep 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-09-20

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Oct 2019

Action Date: 20 Sep 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-09-20

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-23

Psc name: Asha Enterprise Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamal Basra

Cessation date: 2019-10-23

Documents

View document PDF

Legacy

Date: 23 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-23

Capital : 5.00 GBP

Documents

View document PDF

Legacy

Date: 23 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/19

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/12/2016

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/12/2017

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/12/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Original description: 12/12/18 Statement of Capital gbp 8

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kamal Basra

Change date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-24

Psc name: Kamal Basra

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asha Enterprise Holdings Limited

Cessation date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kamal Basra

Change date: 2018-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2018

Action Date: 17 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040749480005

Charge creation date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asha Enterprise Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamal Basra

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Old address: , B Adam Street, Birmingham, B7 4LS

New address: Adams Street Birmingham West Midlands B7 4LS

Change date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Prithvi Raj Basra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-20

Officer name: Mrs Asha Devi Basra

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prithvi Raj Basra

Change date: 2010-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-08

Old address: , Bodyguard Workwear Adams Street, Birmingham, B7 4LS

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Kamal Basra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Old address: , 33 Rea Street, Digbeth, Brimingham, B5 6HT

Change date: 2010-07-28

Documents

View document PDF

Legacy

Date: 02 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Legacy

Date: 03 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 15 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF


Some Companies

AIRCHECK SERVICES (UK) LIMITED

61 STANIFIELD LANE,LEYLAND,PR25 4WF

Number:06212563
Status:ACTIVE
Category:Private Limited Company

ASPIRE MERCHANDISING LTD

27 WHITSUN PASTURE,MILTON KEYNES,MK15 9DQ

Number:11468947
Status:ACTIVE
Category:Private Limited Company

BIO BEHAVIOURAL DIAGNOSTIX LTD

10 DEVONSHIRE HOUSE,LONDON,W2 1DE

Number:09777842
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM CONSTRUCTION LTD

MERLIN CASTLE CLOSE,BICESTER,OX27 0HY

Number:11144755
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M&R HORIZONS LTD

1 JOVE GARDENS,ST. ALBANS,AL4 0LP

Number:09843447
Status:ACTIVE
Category:Private Limited Company

NEW LEISURE LIMITED

60 MASKELL DRIVE,BEDFORD,MK41 0GQ

Number:04790455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source