Advanced company searchLink opens in new window

BATH & BODY WORKS UK LIMITED

Company number 11101708

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)
19 Mar 2024 TM01 Termination of appointment of Michael Carl Gutridge as a director on 15 March 2024
19 Mar 2024 AP01 Appointment of Adam John Heisel as a director on 15 January 2024
16 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 1
  • USD 3,000,000
29 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023
23 Sep 2023 AA Accounts for a small company made up to 31 January 2023
19 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
21 Sep 2022 AA Accounts for a small company made up to 31 January 2022
08 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
08 Dec 2021 PSC05 Change of details for L Brands, Inc. as a person with significant control on 2 August 2021
30 Sep 2021 AA Micro company accounts made up to 31 January 2021
12 Jul 2021 AP01 Appointment of Michael Carl Gutridge as a director on 12 July 2021
12 Jul 2021 TM01 Termination of appointment of Scott Miller as a director on 12 July 2021
12 Jul 2021 TM01 Termination of appointment of Todd Gregory Helvie as a director on 12 July 2021
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
11 Nov 2020 AP01 Appointment of Scott Miller as a director on 1 November 2020
11 Nov 2020 TM01 Termination of appointment of Mark Koenig as a director on 1 November 2020
29 Oct 2020 AD01 Registered office address changed from 16 Garrick Street London WC2E 9BA United Kingdom to 100 New Bridge Street London EC4V 6JA on 29 October 2020
21 Sep 2020 PSC02 Notification of L Brands, Inc. as a person with significant control on 23 July 2020
21 Sep 2020 PSC07 Cessation of International Retail Uk Limited as a person with significant control on 23 July 2020
11 Dec 2019 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
10 Dec 2019 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA