- Company Overview for DE LACY HAIR WILLERBY LTD (07671424)
- Filing history for DE LACY HAIR WILLERBY LTD (07671424)
- People for DE LACY HAIR WILLERBY LTD (07671424)
- More for DE LACY HAIR WILLERBY LTD (07671424)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | PSC01 | Notification of Philip Matthew Scaife as a person with significant control on 18 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
16 Nov 2022 | PSC07 | Cessation of Kerris Scaife-Lacy as a person with significant control on 18 October 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Kerris Scaife-Lacy as a director on 18 October 2022 | |
16 Nov 2022 | AP01 | Appointment of Mr Philip Matthew Scaife as a director on 18 October 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from 39a Saturday Market Beverley East Riding of Yorkshire HU17 9AQ England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 16 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mrs Kerris Scaife-Lacy as a person with significant control on 6 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mrs Kerris Scaife-Lacy on 6 November 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
09 Nov 2021 | CH01 | Director's details changed for Mrs Kerris Scaife-Lacy on 9 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mrs Kerris Scaife-Lacy on 6 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mrs Kerris Scaife-Lacy as a person with significant control on 6 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 21 Main Street Willerby Hull East Yorkshire HU10 6BP England to 39a Saturday Market Beverley East Riding of Yorkshire HU17 9AQ on 9 November 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Nov 2020 | AP01 | Appointment of Mrs Kerris Scaife-Lacy as a director on 6 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Philip Matthew Scaife as a director on 6 November 2020 | |
06 Nov 2020 | PSC01 | Notification of Kerris Scaife-Lacy as a person with significant control on 6 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of Philip Matthew Scaife as a person with significant control on 6 October 2020 |