Advanced company searchLink opens in new window

THE BODYCHEF LIMITED

Company number 04383801

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re agreement 17/06/2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re agreement 17/06/2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 124,638.72
22 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 841,933.49
16 Apr 2015 CH01 Director's details changed for Mr Gareth John Voyle on 2 April 2015
16 Mar 2015 AD01 Registered office address changed from , Britannia House Hall Quay, Great Yarmouth, Norfolk, NR30 1HP to 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 16 March 2015
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 121,011.15
01 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 108,919.25
20 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2014 MR04 Satisfaction of charge 1 in full
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 96,153.85
17 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 72,758.61
11 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 72,758.61
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Nov 2013 CC04 Statement of company's objects
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 68,965.51
12 Nov 2013 AP02 Appointment of Iantrepreneur Limited as a director
12 Nov 2013 AP01 Appointment of Gareth John Voyle as a director
12 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of agreement 01/11/2013