THE BODY SUITE LTD
Status | ACTIVE |
Company No. | 06046111 |
Category | Private Limited Company |
Incorporated | 09 Jan 2007 |
Age | 17 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE BODY SUITE LTD is an active private limited company with number 06046111. It was incorporated 17 years, 4 months, 25 days ago, on 09 January 2007. The company address is Eastrop House Eastrop House, Chichester, PO19 1TR, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Change person director company with change date
Date: 03 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-01
Officer name: Mr Rafael Alexandre Casais Gomes
Documents
Change person director company with change date
Date: 03 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-01
Officer name: Ms Dee Bodle
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
New address: Eastrop House 3 East Pallant Chichester PO19 1TR
Old address: Eastrop House 3 East Pallant Chichester PO19 1TR England
Change date: 2023-02-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
New address: Eastrop House 3 East Pallant Chichester PO19 1TR
Old address: 15 East Street Chichester West Sussex PO19 1HE
Change date: 2023-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-19
Officer name: Ms Dee Bodle
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rafael Alexandre Casais Gomes
Appointment date: 2018-01-09
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Ms Dee Bodle
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Termination secretary company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lara Bodle
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 23 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dee Bodle
Change date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Dee Bodle
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 May 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 30/06/2007
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 18/06/07 from: hwca LIMITED, corley priory south pallant chichester west sussex PO19 1SY
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 26/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 SOUTHPORT ROAD,LANCS,PR7 1LD
Number: | 05070819 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEATTIES RECYCLING LTD,CAMLOUGH,BT35 7EY
Number: | NI060562 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIO HOUSE,BIRMINGHAM,B6 4DA
Number: | 10752389 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 GROVEBURY ROAD,BEDFORDSHIRE,LU7 4SW
Number: | 04446321 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT FORKLIFT ENGINEERS LIMITED
105 MITCHAM ROAD,SURREY,GU15 4AW
Number: | 05361784 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION ROAD,LONDON,SE25 5AH
Number: | 07352482 |
Status: | ACTIVE |
Category: | Private Limited Company |