About

Registered Number: 05169830
Date of Incorporation: 05/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 254 Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SP

 

Founded in 2004, 5 Star Body Jewellery Ltd has its registered office in Ferndown, it's status at Companies House is "Active". Hocking, Carl, Page, Andrew are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKING, Carl 06 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Andrew 06 July 2004 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AP04 - Appointment of corporate secretary 29 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.