POPPYS HAIRDRESSING HARTLEPOOL LIMITED
Company number 05930510
- Company Overview for POPPYS HAIRDRESSING HARTLEPOOL LIMITED (05930510)
- Filing history for POPPYS HAIRDRESSING HARTLEPOOL LIMITED (05930510)
- People for POPPYS HAIRDRESSING HARTLEPOOL LIMITED (05930510)
- More for POPPYS HAIRDRESSING HARTLEPOOL LIMITED (05930510)
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 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
12 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
03 Oct 2011 | CH01 | Director's details changed for James Edward Auton on 1 September 2011 | |
03 Oct 2011 | CH01 | Director's details changed for Mrs Janice Auton on 1 September 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
23 Nov 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2009 | 363a | Return made up to 11/09/08; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2009 | 288a | Director appointed james edward auton | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 7/8 silver court, silver street stockton cleveland TS18 1SL | |
26 Feb 2009 | 288b | Appointment terminated director vicki murray | |
26 Feb 2009 | 288b | Appointment terminated secretary vicki murray | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Oct 2007 | 363a | Return made up to 11/09/07; full list of members | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 7/8 silver court, silver street stockton cleveland TS78 1SL | |
26 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
09 Jan 2007 | 225 | Accounting reference date shortened from 30/09/07 to 30/04/07 | |
23 Nov 2006 | 288b | Director resigned | |
12 Sep 2006 | 288a | New director appointed |