About

Registered Number: 04434581
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 18 Page Road, Sweetbriar Undustrial Estate, Norwich, Norfolk, NR3 2BX

 

Having been setup in 2002, C & S Bodycare Services Ltd has its registered office in Norwich, Norfolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Wilde, Janet Elizabeth, Wilde, Jason Barry, Brigde, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Jason Barry 19 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Janet Elizabeth 11 July 2007 - 1
BRIGDE, Sharon 19 August 2002 20 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 01 June 2016
MR01 - N/A 11 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 13 May 2011
CH01 - Change of particulars for director 16 November 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
363s - Annual Return 30 June 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 20 June 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 19 August 2003
287 - Change in situation or address of Registered Office 19 November 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
225 - Change of Accounting Reference Date 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.