About

Registered Number: 04817131
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 83a High Street, Stevenage, Herts, SG1 3HR

 

Established in 2003, Body Transformations Ltd have registered office in Stevenage, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVIERE, Angela 01 July 2003 11 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Paul Adolphus 01 July 2003 17 September 2004 1
ROONEY, Lynne 01 October 2004 02 June 2009 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 02 June 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 05 November 2009
287 - Change in situation or address of Registered Office 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
DISS40 - Notice of striking-off action discontinued 06 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
DISS40 - Notice of striking-off action discontinued 07 June 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 28 February 2008
GAZ1 - First notification of strike-off action in London Gazette 23 October 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 26 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.