Advanced company searchLink opens in new window

BATH (T2) HAIRDRESSING LIMITED

Company number 04066219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40,000
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
  • GBP 40,000
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
  • GBP 40,000
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