Advanced company searchLink opens in new window

BODY AND BROWS LTD

Company number 09050396

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)
08 Jan 2024 AD01 Registered office address changed from 52 Charlock Road Thetford Norfolk IP24 2TR to 117 117 the Keep Kingston upon Thames KT2 5UE on 8 January 2024
21 Aug 2023 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
13 Mar 2022 AA Micro company accounts made up to 31 March 2021
24 Feb 2022 PSC01 Notification of Alice Kingdom as a person with significant control on 24 February 2022
24 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 24 February 2022
06 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 AD01 Registered office address changed from 4 Wellington Road Bulford Barracks Salisbury Wiltshire SP4 9BQ to 52 Charlock Road Thetford Norfolk IP24 2TR on 22 October 2019
02 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
12 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Dec 2017 CH01 Director's details changed for Mrs Alice Kingdom on 30 October 2017
05 Dec 2017 AD01 Registered office address changed from 52 Charlock Road Thetford Norfolk IP24 2TR England to 4 Wellington Road Bulford Barracks Salisbury Wiltshire SP4 9BQ on 5 December 2017
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
22 May 2016 CH01 Director's details changed for Mrs Alice Kingdom on 19 April 2016
19 Apr 2016 AD01 Registered office address changed from 11 Drake Road Thetford Norfolk IP24 2JR England to 52 Charlock Road Thetford Norfolk IP24 2TR on 19 April 2016