Advanced company searchLink opens in new window

JO AND CASS HAIR (MORECAMBE) LTD

Company number 06463456

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)
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
  • GBP 100
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