- Company Overview for BODY AND TRIM (CAMBS) LIMITED (08850396)
- Filing history for BODY AND TRIM (CAMBS) LIMITED (08850396)
- People for BODY AND TRIM (CAMBS) LIMITED (08850396)
- Charges for BODY AND TRIM (CAMBS) LIMITED (08850396)
- More for BODY AND TRIM (CAMBS) LIMITED (08850396)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
17 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
02 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
08 Jan 2020 | AP03 | Appointment of Ms Edita Limonaviciene as a secretary on 1 November 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
13 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Sep 2017 | MR01 | Registration of charge 088503960001, created on 20 September 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Jan 2015 | CH01 | Director's details changed for Mr Darius Limonavicius on 18 January 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from 125 Langley Bretton Peterborough Cambridgeshire PE3 8QE England to Unit 1, the Square Vicarage Farm Road Eastern Industry Peterborough Cambridgeshire PE1 5TS on 30 January 2015 | |
17 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-17
|