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)
07 Nov 2013 SH08 Change of share class name or designation
07 Nov 2013 SH02 Sub-division of shares on 1 November 2013
07 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The restriction on the authorised share capital of the company set out in regulation 5 of the memorandum of association of the company by virtue of section 28 of the companies act 2006 is treated as a provision of the company's article of association is hereby revoked and deleted. 01/11/2013
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Apr 2011 AP03 Appointment of Jayne Elizabeth Ritchie as a secretary
05 Apr 2011 TM02 Termination of appointment of Ross Ritchie as a secretary
04 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Jayne Ritchie on 31 December 2009
21 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
07 Apr 2009 AA Total exemption small company accounts made up to 29 February 2008
06 Apr 2009 363a Return made up to 03/04/09; full list of members
04 Apr 2009 353 Location of register of members
03 Apr 2009 287 Registered office changed on 03/04/2009 from, britannia house hall quay, great yarmouth, norfolk, NR30 1HP, united kingdom
03 Apr 2009 190 Location of debenture register
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
12 May 2008 287 Registered office changed on 12/05/2008 from, 9 glebe close, lowestoft, suffolk, NR32 4NU
19 Mar 2008 363a Return made up to 28/02/08; full list of members
15 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
06 Jul 2007 AA Total exemption small company accounts made up to 28 February 2006
02 Jul 2007 363s Return made up to 28/02/07; full list of members