About

Registered Number: 04522826
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire, FY8 1NJ

 

Inchwise & Beauty Fx Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at Inchwise & Beauty Fx Ltd. There are 3 directors listed as Collett, Karen Mary, Woods, Bianca Julie, Fagioli, Barbara for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLETT, Karen Mary 01 July 2011 - 1
WOODS, Bianca Julie 30 August 2002 - 1
FAGIOLI, Barbara 30 August 2002 01 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 September 2014
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 08 November 2012
AD01 - Change of registered office address 08 November 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 September 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA01 - Change of accounting reference date 01 July 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 13 April 2006
287 - Change in situation or address of Registered Office 23 February 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 17 September 2003
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
225 - Change of Accounting Reference Date 26 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.