- Company Overview for JO AND CASS HAIR (MORECAMBE) LTD (06463456)
- Filing history for JO AND CASS HAIR (MORECAMBE) LTD (06463456)
- People for JO AND CASS HAIR (MORECAMBE) LTD (06463456)
- More for JO AND CASS HAIR (MORECAMBE) LTD (06463456)
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) |
---|---|---|---|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Ms Joanne Ireland on 20 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Graham Roger Cass on 20 February 2014 | |
21 Feb 2014 | CH03 | Secretary's details changed for Ms Joanne Ireland on 20 February 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from Enterprise House, 56-58 Main Street, High Bentham Lancaster LA2 7HY on 21 February 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Joanne Ireland on 3 January 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Oct 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 March 2009 | |
05 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
23 Dec 2008 | 288b | Appointment terminate, director kerry dickson logged form | |
10 Sep 2008 | 288b | Appointment terminated director kerry dickson | |
20 Feb 2008 | 88(2)R | Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 | |
18 Feb 2008 | CERTNM | Company name changed jo and cass hair & beauty (morec ambe) LIMITED\certificate issued on 18/02/08 | |
11 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 288a | New secretary appointed;new director appointed | |
11 Feb 2008 | 288a | New director appointed |