Established in 2009, Body Power Ltd has its registered office in Birmingham, it has a status of "Active". There are 3 directors listed for Body Power Ltd at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORTON, Steven James Grahame | 08 October 2019 | - | 1 |
UPTON, Oliver Leigh | 01 September 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAXON COMPANY SERVICES LIMITED | 17 August 2009 | 01 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 June 2020 | |
AP01 - Appointment of director | 09 October 2019 | |
AP01 - Appointment of director | 09 October 2019 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 14 August 2018 | |
CH01 - Change of particulars for director | 31 July 2018 | |
MR01 - N/A | 30 July 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 06 February 2015 | |
CH01 - Change of particulars for director | 06 January 2015 | |
CH01 - Change of particulars for director | 22 September 2014 | |
CH01 - Change of particulars for director | 22 September 2014 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 22 January 2014 | |
CH01 - Change of particulars for director | 10 October 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 17 September 2012 | |
CH01 - Change of particulars for director | 10 September 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AP01 - Appointment of director | 18 October 2011 | |
AP01 - Appointment of director | 18 October 2011 | |
AA01 - Change of accounting reference date | 18 October 2011 | |
AA - Annual Accounts | 10 May 2011 | |
SH01 - Return of Allotment of shares | 28 January 2011 | |
SH01 - Return of Allotment of shares | 28 January 2011 | |
AR01 - Annual Return | 19 August 2010 | |
TM02 - Termination of appointment of secretary | 19 August 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
CH01 - Change of particulars for director | 26 November 2009 | |
NEWINC - New incorporation documents | 17 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2018 | Outstanding |
N/A |