- Company Overview for ROO BEAUTY LTD (05691522)
- Filing history for ROO BEAUTY LTD (05691522)
- People for ROO BEAUTY LTD (05691522)
- Charges for ROO BEAUTY LTD (05691522)
- Insolvency for ROO BEAUTY LTD (05691522)
- More for ROO BEAUTY LTD (05691522)
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) |
---|---|---|---|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House North Quay Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | CERTNM |
Company name changed roo salon LIMITED\certificate issued on 19/03/12
|
|
10 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from Unit 6 237 Union Street Plymouth Devon PL1 3HQ United Kingdom on 20 January 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mrs Elaine Jacqueline Nicholls on 1 January 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Mr Kevin Guy Nicholls on 1 January 2010 | |
06 May 2010 | CH01 | Director's details changed for Mr Kevin Guy Nicholls on 1 January 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from unit 9 millfields trust hq 237 union street plymouth PL1 3HQ united kingdom | |
06 Feb 2009 | 288c | Director's change of particulars / elaine nicholls / 01/01/2009 | |
06 Feb 2009 | 190 | Location of debenture register | |
06 Feb 2009 | 353 | Location of register of members | |
06 Feb 2009 | 288c | Director and secretary's change of particulars / kevin nicholls / 01/01/2009 | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |