Body's Surgical Care Centres Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 1996)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-04-30
Cash in hand£24,360 +64.81%
Net Worth£22,489 +32.56%
Fixed Assets£3,710 -26.82%
Trade Debtors£12,615 +9.79%
Total assets£15,537 -46.51%
Shareholder's funds£22,489 +32.56%
Total liabilities£273 -36.27%

Details

Company type Private Limited Company, Liquidation
Company Number 00628010
Record last updated Tuesday, March 31, 2015 12:20:31 AM UTC
Official Address 311 High Road Loughtonsex Ig101ah Loughton St Mary's
There are 430 companies registered at this street
Locality Loughton St Mary's
Region Essex, England
Postal Code IG101AH
Sector Other retail sale in non-specialised stores

Charts

Visits

BODY'S SURGICAL CARE CENTRES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1001
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 12, 2015 Change of registered office address Change of registered office address
Registry Jan 9, 2015 Statement of company's affairs Statement of company's affairs
Registry Jan 9, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 9, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Dec 30, 2014 Appointment of liquidators Appointment of liquidators
Notices Dec 30, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Dec 19, 2014 Change of registered office address Change of registered office address
Notices Dec 15, 2014 Meetings of creditors Meetings of creditors
Registry Sep 24, 2014 Annual return Annual return
Registry Nov 8, 2013 Annual return 6280... Annual return 6280...
Financials Oct 17, 2013 Annual accounts Annual accounts
Financials Nov 20, 2012 Annual accounts 6280... Annual accounts 6280...
Registry Oct 22, 2012 Annual return Annual return
Financials Jan 23, 2012 Annual accounts Annual accounts
Registry Oct 13, 2011 Annual return Annual return
Financials Oct 20, 2010 Annual accounts Annual accounts
Registry Sep 29, 2010 Annual return Annual return
Registry Nov 3, 2009 Change of registered office address Change of registered office address
Registry Sep 25, 2009 Annual return Annual return
Financials Sep 22, 2009 Annual accounts Annual accounts
Registry Oct 10, 2008 Annual return Annual return
Financials Sep 15, 2008 Annual accounts Annual accounts
Registry Oct 22, 2007 Annual return Annual return
Financials Oct 4, 2007 Annual accounts Annual accounts
Financials Oct 25, 2006 Annual accounts 6280... Annual accounts 6280...
Registry Oct 2, 2006 Annual return Annual return
Registry Oct 2, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 2, 2006 Notice of change of directors or secretaries or in their particulars 6280... Notice of change of directors or secretaries or in their particulars 6280...
Registry Sep 26, 2005 Annual return Annual return
Financials Sep 12, 2005 Annual accounts Annual accounts
Registry Sep 17, 2004 Annual return Annual return
Financials Sep 8, 2004 Annual accounts Annual accounts
Registry Sep 24, 2003 Annual return Annual return
Financials Sep 11, 2003 Annual accounts Annual accounts
Registry Sep 17, 2002 Annual return Annual return
Financials Aug 22, 2002 Annual accounts Annual accounts
Financials Jan 2, 2002 Annual accounts 6280... Annual accounts 6280...
Registry Sep 18, 2001 Annual return Annual return
Financials Oct 5, 2000 Annual accounts Annual accounts
Registry Sep 15, 2000 Annual return Annual return
Financials Nov 16, 1999 Annual accounts Annual accounts
Registry Sep 15, 1999 Annual return Annual return
Financials Oct 19, 1998 Annual accounts Annual accounts
Registry Oct 13, 1998 Annual return Annual return
Financials Mar 24, 1998 Annual accounts Annual accounts
Registry Sep 15, 1997 Annual return Annual return
Financials Oct 28, 1996 Annual accounts Annual accounts
Registry Sep 20, 1996 Annual return Annual return
Registry Oct 9, 1995 Annual return 6280... Annual return 6280...
Financials Jul 14, 1995 Annual accounts Annual accounts
Registry Jul 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1995 Director resigned, new director appointed 6280... Director resigned, new director appointed 6280...
Registry Jul 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1995 Director resigned, new director appointed 6280... Director resigned, new director appointed 6280...
Registry Jun 29, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 1995 Resignation of a woman Resignation of a woman
Registry Jun 21, 1995 Appointment of a woman as Director Appointment of a woman as Director
Registry May 1, 1995 Appointment of a man as Director Appointment of a man as Director
Financials Apr 25, 1995 Annual accounts Annual accounts
Registry Apr 13, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 6, 1994 Annual return Annual return
Financials Dec 9, 1993 Annual accounts Annual accounts
Registry Sep 16, 1993 Annual return Annual return
Financials Mar 29, 1993 Annual accounts Annual accounts
Registry Sep 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 16, 1992 Director's particulars changed Director's particulars changed
Registry Sep 16, 1992 Annual return Annual return
Financials May 5, 1992 Annual accounts Annual accounts
Registry Jan 21, 1992 Change of name certificate Change of name certificate
Registry Oct 10, 1991 Annual return Annual return
Registry Sep 12, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Financials May 30, 1991 Annual accounts Annual accounts
Registry Feb 11, 1991 Annual return Annual return
Registry May 7, 1990 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 8, 1989 Annual return Annual return
Financials Nov 8, 1989 Annual accounts Annual accounts
Registry Sep 26, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 25, 1989 Annual return Annual return
Financials Jan 25, 1989 Annual accounts Annual accounts
Registry Aug 30, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 1, 1988 Annual accounts Annual accounts
Registry Mar 1, 1988 Annual return Annual return
Registry Feb 25, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 27, 1986 Annual return Annual return
Financials Dec 27, 1986 Annual accounts Annual accounts
Registry Sep 13, 1986 Change in situation or address of registered office Change in situation or address of registered office
Financials May 13, 1986 Annual accounts Annual accounts
Registry May 13, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry May 13, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)