Advanced company searchLink opens in new window

MARGARET'S HAIRDRESSING (YORK) LTD

Company number 04800804

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)
19 Jun 2008 288c Director's Change of Particulars / natalie shearsmith / 17/06/2003 / HouseName/Number was: , now: 2; Street was: 2 malcolm street, now: malcolm street; Area was: castleton, now: ; Country was: , now: united kingdom
19 Jun 2008 288c Director's Change of Particulars / julia shearsmith / 17/06/2003 / HouseName/Number was: , now: 102; Street was: 102 heslington lane, now: heslington lane; Area was: fulford, now: ; Country was: , now: united kingdom; Occupation was: hairdressing, now: hairdresser
19 Jun 2008 288c Secretary's Change of Particulars / geoffrey shearsmith / 17/06/2003 / HouseName/Number was: , now: 102; Street was: 102 heslington lane, now: heslington lane; Area was: fulford, now: ; Country was: , now: united kingdom
19 Jun 2008 287 Registered office changed on 19/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
14 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Jul 2007 363a Return made up to 17/06/07; full list of members
04 Jul 2007 287 Registered office changed on 04/07/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
14 Aug 2006 363a Return made up to 17/06/06; full list of members
26 May 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Jun 2005 363s Return made up to 17/06/05; full list of members
23 Jun 2005 363(287) Registered office changed on 23/06/05
23 Jun 2005 363(288) Director's particulars changed
15 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
29 Sep 2004 AA Total exemption small company accounts made up to 31 December 2003
09 Jun 2004 363s Return made up to 17/06/04; full list of members
15 Aug 2003 288a New secretary appointed
15 Aug 2003 288a New director appointed
15 Aug 2003 288a New director appointed
14 Aug 2003 288b Secretary resigned
14 Aug 2003 288b Director resigned
14 Aug 2003 287 Registered office changed on 14/08/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
14 Aug 2003 225 Accounting reference date shortened from 30/06/04 to 31/12/03
12 Aug 2003 CERTNM Company name changed d n & co 2 LTD\certificate issued on 12/08/03
17 Jun 2003 NEWINC Incorporation