Advanced company searchLink opens in new window

BODY TECH WINSFORD LTD

Company number 15175648

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 AP01 Appointment of Mr David Royston Ford as a director on 7 January 2026
22 Dec 2025 AD01 Registered office address changed from Office 16 Egerton House 2 Tower Road Birkenhead CH41 1FN United Kingdom to 1 Hough Lane Cottages Hough Lane Comberbach Northwich CW9 6AN on 22 December 2025
16 Sep 2025 PSC07 Cessation of Nicholas Whitcombe as a person with significant control on 16 September 2025
24 Jun 2025 CH01 Director's details changed for Mr Matthew Bailey on 23 June 2025
24 Jun 2025 CS01 Confirmation statement made on 23 June 2025 with updates
23 Jun 2025 PSC04 Change of details for Mr Matthew Bailey as a person with significant control on 23 June 2025
23 Jun 2025 SH01 Statement of capital following an allotment of shares on 23 June 2025
  • GBP 95
23 Jun 2025 PSC01 Notification of Matthew Bailey as a person with significant control on 23 June 2025
19 Jun 2025 AP01 Appointment of Mr Matthew Bailey as a director on 19 June 2025
19 Jun 2025 TM01 Termination of appointment of Nicholas Whitcombe as a director on 19 June 2025
11 Jun 2025 AA Micro company accounts made up to 30 September 2024
02 May 2025 TM01 Termination of appointment of Mathew Darren Bailey as a director on 2 May 2025
02 May 2025 AP01 Appointment of Mr Nicholas Whitcombe as a director on 2 May 2025
30 Apr 2025 AD01 Registered office address changed from , Body Tech Ems House Rossfield Road, Ellesmere Port, CH65 3BS, United Kingdom to Office 16 Egerton House 2 Tower Road Birkenhead CH41 1FN on 30 April 2025
05 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
18 Jul 2024 MR01 Registration of charge 151756480001, created on 17 July 2024
29 May 2024 TM01 Termination of appointment of Scott Alexander Bass as a director on 28 May 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
12 Feb 2024 PSC01 Notification of Nicholas Whitcombe as a person with significant control on 12 February 2024
11 Feb 2024 PSC07 Cessation of Scott Alexander Bass as a person with significant control on 11 February 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
24 Jan 2024 AP01 Appointment of Mr Mathew Darren Bailey as a director on 24 January 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates