- Company Overview for AJ'S HAIRDRESSING SUPPLIERS LIMITED (06574400)
- Filing history for AJ'S HAIRDRESSING SUPPLIERS LIMITED (06574400)
- People for AJ'S HAIRDRESSING SUPPLIERS LIMITED (06574400)
- More for AJ'S HAIRDRESSING SUPPLIERS LIMITED (06574400)
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 |