Advanced company searchLink opens in new window

POOLE (T) HAIRDRESSING LIMITED

Company number 04308696

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)
08 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40,000
08 Dec 2015 CH01 Director's details changed for Jayne Michelle Potter on 22 October 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
26 May 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
03 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,000
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 40,000
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
27 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
02 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
11 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
09 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location
17 Dec 2009 AA Total exemption full accounts made up to 31 August 2009
16 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
29 Oct 2009 AD02 Register inspection address has been changed
20 Oct 2009 TM02 Termination of appointment of Rupert Berrow as a secretary
13 Oct 2009 TM02 Termination of appointment of John Miller as a secretary
06 Oct 2009 AD01 Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009
13 Apr 2009 AA Total exemption full accounts made up to 31 August 2008
18 Nov 2008 363a Return made up to 22/10/08; full list of members
06 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
01 Nov 2007 363a Return made up to 22/10/07; full list of members
13 Jun 2007 288b Director resigned