- Company Overview for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
- Filing history for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
- People for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
- Insolvency for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
- More for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
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) |
---|---|---|---|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY United Kingdom on 2 July 2012 | |
27 Jan 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr Wayne Thomas Denton on 28 June 2010 | |
28 Jun 2010 | TM02 | Termination of appointment of Claire Swain as a secretary | |
28 Jun 2010 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 28 June 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england | |
22 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
16 Jul 2008 | 288a | Director appointed mr wayne thomas denton | |
15 Jul 2008 | 288a | Secretary appointed miss claire marie swain | |
26 Jun 2008 | 288b | Appointment terminated secretary stephen scott | |
26 Jun 2008 | 288b | Appointment terminated director jacqueline scott | |
26 Jun 2008 | NEWINC | Incorporation |