- 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) |
---|---|---|---|
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
09 Jul 2020 | PSC07 | Cessation of Kerris Lacy as a person with significant control on 9 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Kerris Victoria Lacy as a director on 9 July 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
04 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 24 February 2019
|
|
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to 21 Main Street Willerby Hull East Yorkshire HU10 6BP on 21 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 11 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mrs Kerris Lacy as a person with significant control on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Philip Matthew Scaife on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Ms Kerris Victoria Lacy on 11 December 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from PO Box HU17 0LS Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | AD01 | Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to PO Box HU17 0LS Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 17 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AD01 | Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 31 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 8 York Road Beverley East Yorkshire HU17 8DP to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 26 October 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |