BODYWORX DIRECT LIMITED

Company Documents

DateDescription
18/05/2218 May 2022 Cessation of Sharron Paula Diver as a person with significant control on 2022-04-06

View Document

18/05/2218 May 2022 Termination of appointment of Sharron Paula Diver as a director on 2022-05-06

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

04/02/224 February 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

14/05/2014 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON SCOTT DIVER / 10/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARRON PAULA DIVER / 10/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SCOTT DIVER

View Document

10/08/1710 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 2

View Document

10/08/1710 August 2017 CESSATION OF JASON SCOTT DIVER AS A PSC

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JASON SCOTT DIVER

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SHARRON PAULA DIVER

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JASON DIVER

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS SHARRON PAULA DIVER

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR JASON SCOTT DIVER

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHARRON DIVER

View Document

15/10/1415 October 2014 COMPANY NAME CHANGED VEHICLE SALVAGE DIRECT LIMITED CERTIFICATE ISSUED ON 15/10/14

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company