BEAUTY BOX THERAPY LIMITED

Fenn Farm Fenn Street Fenn Farm Fenn Street, Rochester, ME3 8QS, England
StatusACTIVE
Company No.06620870
CategoryPrivate Limited Company
Incorporated16 Jun 2008
Age15 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

BEAUTY BOX THERAPY LIMITED is an active private limited company with number 06620870. It was incorporated 15 years, 11 months, 15 days ago, on 16 June 2008. The company address is Fenn Farm Fenn Street Fenn Farm Fenn Street, Rochester, ME3 8QS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Megan Anne Woolacott

Change date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-28

New address: Fenn Farm Fenn Street St. Mary Hoo Rochester ME3 8QS

Old address: 6 Medway Avenue High Halstow Rochester ME3 8TL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: 6 Medway Avenue High Halstow Rochester ME3 8TL

Change date: 2017-05-22

Old address: 5 Medway Avenue High Halstow Rochester Kent ME3 8TL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Legacy

Date: 12 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Capital

Type: SH19

Date: 2015-06-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/15

Documents

View document PDF

Resolution

Date: 12 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Miss Megan Anne Woolacott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

Old address: Fenn Farm Fenn Street Rochester Kent ME3 8QS

Change date: 2014-09-05

New address: 5 Medway Avenue High Halstow Rochester Kent ME3 8TL

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 25 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-25

Officer name: Miss Megan Anne Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Mrs Anne Catherine Collins

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Miss Megan Anne Collins

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ CLADD LIMITED

24 ASHFORD ROAD,TENTERDEN,TN30 6QU

Number:09018608
Status:ACTIVE
Category:Private Limited Company

AMEECO ACCOUNTANCY LIMITED

5 HIGHCROFT ROAD,HEMEL HEMPSTEAD,HP3 0BU

Number:03935202
Status:ACTIVE
Category:Private Limited Company

BA RESTAURANTS LIMITED

53 DANBURY STREET,LONDON,N1 8LE

Number:11542205
Status:ACTIVE
Category:Private Limited Company

BOW MEDIA & PRODUCTION LIMITED

UNIT 4, THE COTTAGES DEVA CENTRE,MANCHESTER,M3 7BE

Number:05068083
Status:ACTIVE
Category:Private Limited Company

CHESTER NEWS LTD

1091 CHESTER ROAD,BIRMINGHAM,B24 0PP

Number:10854794
Status:ACTIVE
Category:Private Limited Company

INSPIRIUM LABORATORIES LLP

REGENT HOUSE,LONDON,SE19 3HF

Number:OC397598
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