- Company Overview for BATH (T2) HAIRDRESSING LIMITED (04066219)
- Filing history for BATH (T2) HAIRDRESSING LIMITED (04066219)
- People for BATH (T2) HAIRDRESSING LIMITED (04066219)
- Charges for BATH (T2) HAIRDRESSING LIMITED (04066219)
- More for BATH (T2) HAIRDRESSING LIMITED (04066219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Apr 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
17 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
26 Apr 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for Ms Catherine Jane Mould on 28 May 2010 | |
21 Mar 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
15 Dec 2010 | TM01 | Termination of appointment of Roger Smith as a director | |
22 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
21 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
11 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2009 | AD02 | Register inspection address has been changed | |
19 Oct 2009 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009 | |
06 Oct 2009 | AD01 | Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 | |
23 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
16 Sep 2009 | 288b | Appointment terminated secretary john miller | |
16 Sep 2009 | 288b | Appointment terminated secretary edward lampe |