About

Registered Number: 04678852
Date of Incorporation: 26/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 43 High Street, Brackley, Northamptonshire, NN13 7BW

 

Reflections Face & Body Care Ltd was registered on 26 February 2003 and has its registered office in Northamptonshire. The current directors of the company are listed as Walker, Jonathan Richard Giles, Walker, Angela Jane at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Angela Jane 26 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Jonathan Richard Giles 26 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 12 December 2013
MR01 - N/A 25 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 18 January 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 31 March 2004
225 - Change of Accounting Reference Date 16 February 2004
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.