About

Registered Number: 04746629
Date of Incorporation: 28/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 110 Winter Hey Lane, Horwich, Bolton, Lancashire, BL6 7PJ

 

Bodywise Beauty Studio Ltd was setup in 2003, it's status at Companies House is "Active". We do not know the number of employees at Bodywise Beauty Studio Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLE, Peter Geoffrey 27 July 2011 - 1
O'BRIEN, Anthony 29 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 03 December 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CH03 - Change of particulars for secretary 10 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 01 May 2013
CH03 - Change of particulars for secretary 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 04 August 2011
AP01 - Appointment of director 27 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 18 May 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 09 June 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 18 May 2004
225 - Change of Accounting Reference Date 21 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.