Advanced company searchLink opens in new window

WILMSLOW (T) HAIRDRESSING LIMITED

Company number 04510693

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)
02 Feb 2016 SH20 Statement by Directors
02 Feb 2016 SH19 Statement of capital on 2 February 2016
  • GBP 100
02 Feb 2016 CAP-SS Solvency Statement dated 15/01/16
02 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60,000
10 Sep 2015 CH01 Director's details changed for Mrs Rebecca Thascker on 14 August 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
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
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
30 May 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
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
13 Jan 2010 AD03 Register(s) moved to registered inspection location
24 Dec 2009 CH01 Director's details changed for Mrs Rebecca Thacker on 29 May 2005
23 Dec 2009 CH01 Director's details changed for Rebecca Kuk on 29 May 2005
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