Advanced company searchLink opens in new window

BODY PLANT SERVICES LTD

Company number 08916488

Filter by category

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)
26 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
04 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
21 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
16 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
07 Apr 2019 AA Micro company accounts made up to 28 February 2019
29 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
27 Sep 2018 AP01 Appointment of Mrs Rachael Body as a director on 26 September 2018
27 Sep 2018 AP01 Appointment of Mrs Elizabeth Body as a director on 26 September 2018
27 Sep 2018 PSC07 Cessation of Keith Bourne as a person with significant control on 26 July 2018
27 Sep 2018 PSC01 Notification of Elizabeth Body as a person with significant control on 26 July 2018
25 Mar 2018 AD01 Registered office address changed from 141 Kent Road Halling Rochester ME2 1AT England to 47 Scholey Close Halling Rochester Kent ME2 1JZ on 25 March 2018
05 Jan 2018 AD01 Registered office address changed from 4 Meadow Crescent Upper Halling Rochester Kent ME2 1JJ to 141 Kent Road Halling Rochester ME2 1AT on 5 January 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
21 Dec 2017 PSC01 Notification of Keith Bourne as a person with significant control on 20 December 2017
21 Dec 2017 PSC07 Cessation of Elizabeth Charlotte Body as a person with significant control on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Rachael Priscilla Body as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Elizabeth Charlotte Body as a director on 20 December 2017
21 Dec 2017 TM02 Termination of appointment of Rachael Priscilla Body as a secretary on 20 December 2017
15 Nov 2017 AA Micro company accounts made up to 28 February 2017