Advanced company searchLink opens in new window

FLEET (T) HAIRDRESSING LIMITED

Company number 04510686

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)
15 Jun 2016 SH19 Statement of capital on 15 June 2016
  • GBP 100
15 Jun 2016 CAP-SS Solvency Statement dated 06/06/16
15 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000
01 Sep 2015 CH01 Director's details changed for Mrs Hayley Ann Rahal on 14 August 2015
25 Mar 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
18 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Jan 2015 CERTNM Company name changed toni & guy (fleet) LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-12-04
20 Jan 2015 CONNOT Change of name notice
15 Jan 2015 AP01 Appointment of Mr Timothy Edward Avory as a director on 4 December 2014
15 Jan 2015 TM01 Termination of appointment of Slavory Limited as a director on 4 December 2014
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 60,000
22 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,000
02 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
03 Jan 2012 AA Total exemption full accounts made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Hayley Ann Allcorn on 10 February 2006
21 Feb 2011 AA Total exemption full accounts made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
08 Feb 2010 AA Total exemption full accounts made up to 31 August 2009
12 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed