Advanced company searchLink opens in new window

THE BODY COACH ONLINE NUTRITION LIMITED

Company number 08940062

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)
10 Jan 2018 AA Accounts for a small company made up to 31 March 2017
22 Sep 2017 PSC02 Notification of Joe Wicks Limited as a person with significant control on 31 August 2017
22 Sep 2017 PSC07 Cessation of Benjamin Jay Smith as a person with significant control on 31 August 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AD01 Registered office address changed from Oriel House 26 the Quadrant Richmond Surrey TW9 1DJ England to Oriel House the Quadrant Richmond TW9 1DL on 13 December 2016
04 Dec 2016 SH02 Sub-division of shares on 18 October 2016
09 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 16/10/2016
09 Nov 2016 SH10 Particulars of variation of rights attached to shares
24 Oct 2016 MR01 Registration of charge 089400620001, created on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of Benjamin Jay Smith as a director on 18 October 2016
26 Sep 2016 AD01 Registered office address changed from Unit C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to Oriel House 26 the Quadrant Richmond Surrey TW9 1DJ on 26 September 2016
14 Sep 2016 TM02 Termination of appointment of Paula Smith as a secretary on 31 August 2016
04 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
21 Mar 2016 CH03 Secretary's details changed for Mrs Paula Smith on 26 October 2015
21 Mar 2016 CH01 Director's details changed for Mr Benjamin Jay Smith on 6 February 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 3
20 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Aug 2014 AP03 Appointment of Mrs Paula Smith as a secretary on 20 August 2014
31 Jul 2014 AD01 Registered office address changed from 10 Orchard Gardens Wrexham Wrexham LL11 2RS United Kingdom to Unit C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP on 31 July 2014
14 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted