- Company Overview for ENVY HAIR DESIGN LIMITED (04666540)
- Filing history for ENVY HAIR DESIGN LIMITED (04666540)
- People for ENVY HAIR DESIGN LIMITED (04666540)
- Charges for ENVY HAIR DESIGN LIMITED (04666540)
- More for ENVY HAIR DESIGN LIMITED (04666540)
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 Jul 2014 | MR01 | Registration of charge 046665400001, created on 2 July 2014 | |
08 May 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Mr Ian Gunningham on 14 February 2011 | |
12 Apr 2011 | CH03 | Secretary's details changed for Tracie Elizabeth Gunningham on 14 February 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Tracie Elizabeth Gunningham on 14 February 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from Marine Building Victoria Wharf Plymouth Devon PL4 0RF England on 30 March 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Tracie Elizabeth Gunningham on 14 February 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Jun 2008 | 288b | Appointment terminated secretary p h & s LIMITED | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from petitor house nicholson road torquay devon TQ2 7TD | |
14 Feb 2008 | AAMD | Amended accounts made up to 31 March 2007 | |
14 Feb 2008 | 363a | Return made up to 14/02/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Feb 2007 | 363a | Return made up to 14/02/07; full list of members | |
10 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |