Advanced company searchLink opens in new window

BODYWORKS EDINBURGH LIMITED

Company number SC497528

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)
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
03 Feb 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
10 Nov 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
05 Apr 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Nicki Neil Llewellyn as a director on 9 January 2017
09 Jan 2017 CH01 Director's details changed for Mr Reinhard Gress on 9 January 2017
10 Nov 2016 TM01 Termination of appointment of Selena Kareen Gress as a director on 28 February 2016
10 Nov 2016 AP01 Appointment of Mr Reinhard Gress as a director on 29 February 2016
04 Nov 2016 AA Micro company accounts made up to 28 February 2016
30 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
30 Mar 2016 CH01 Director's details changed for Selena Kareen Gress on 15 March 2015
30 Mar 2016 CH01 Director's details changed for Nicki Neil Llewellyn on 15 March 2015
26 Mar 2015 AD01 Registered office address changed from Suite 60 1-3 St Colme Street Edinburgh EH3 6AA United Kingdom to 24a Melville Street Edinburgh EH3 7NS on 26 March 2015