G W BODYSHOP LIMITED

Suite 101 Lumina Business Centre Suite 101 Lumina Business Centre, Enfield, EN1 1FS, England
StatusACTIVE
Company No.05492456
CategoryPrivate Limited Company
Incorporated27 Jun 2005
Age18 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

G W BODYSHOP LIMITED is an active private limited company with number 05492456. It was incorporated 18 years, 10 months, 9 days ago, on 27 June 2005. The company address is Suite 101 Lumina Business Centre Suite 101 Lumina Business Centre, Enfield, EN1 1FS, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Shane Wooler

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Old address: Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England

Change date: 2017-06-12

New address: Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

New address: Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ

Old address: Southpoint House 1st Floor 321 Chase Road London N14 6JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 25 Apr 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Mar 2015

Action Date: 13 Jan 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Mar 2014

Action Date: 13 Jan 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shane Wooler

Change date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 21 Mar 2013

Action Date: 13 Jan 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 16 Apr 2012

Action Date: 13 Jan 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-01-13

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 16 Apr 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Old address: the Grange 3Rd Floor 100 High Street London N14 6TB United Kingdom

Change date: 2011-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-29

Old address: Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Wooler

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Wooler

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Wooler

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Madigan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shane Wooler

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Wooler

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Claire Madigan

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Gary Wooler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 25/08/05 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDAR ROAD (KETTERING) MANAGEMENT LIMITED

2 BROADHURST DRIVE,NORTHAMPTON,NN3 9XB

Number:06868926
Status:ACTIVE
Category:Private Limited Company

COMPASS SECURITY SYSTEMS LIMITED

2 WESTBURY MEWS,BRISTOL,BS9 3QA

Number:02129850
Status:ACTIVE
Category:Private Limited Company

ILG BARS (OPERATIONS) LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:10885566
Status:ACTIVE
Category:Private Limited Company

J O'DOHERTY HOLDINGS LIMITED

29 NOBEL ROAD,LONDON,N18 3BH

Number:03998845
Status:ACTIVE
Category:Private Limited Company

KYME CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09462189
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S.O. RACING LLP

HIGH STREET CENTRE,BECKENHAM,BR3 1AG

Number:OC361299
Status:ACTIVE
Category:Limited Liability Partnership

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