Advanced company searchLink opens in new window

AJ'S HAIRDRESSING SUPPLIERS LIMITED

Company number 06574400

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)
23 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from Eagle House 14 Queens Road Coventry West Midlands CV1 3EG on 12 November 2010
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 23/04/09; full list of members
28 Apr 2009 353 Location of register of members
28 Apr 2009 190 Location of debenture register
28 Apr 2009 287 Registered office changed on 28/04/2009 from 39 shirley road walsgrave coventry w mids CV2 2EL
28 Apr 2009 288c Director's change of particulars / ann ogle / 23/04/2009
20 May 2008 88(2) Ad 23/04/08\gbp si 99@1=99\gbp ic 1/100\
20 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
24 Apr 2008 288b Appointment terminated director paul graeme
24 Apr 2008 288a Director appointed ann marie ogle
24 Apr 2008 288a Director appointed julia aherne
24 Apr 2008 287 Registered office changed on 24/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
23 Apr 2008 NEWINC Incorporation