BRISTOL (T) HAIRDRESSING LIMITED - ALTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Innovia House Marish Wharf St Marys Road, Middlegreen Slough SL3 6DA England. New address: Berkeley House Amery Street Alton Hampshire GU34 1HN. Change date: 2023-09-28. 2023-09-28 View Report
Accounts. Accounts type total exemption full. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type total exemption full. 2022-05-03 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type small. 2020-03-25 View Report
Capital. Capital name of class of shares. 2019-06-06 View Report
Resolution. Description: Resolutions. 2019-05-15 View Report
Capital. Capital name of class of shares. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Accounts. Accounts type small. 2019-05-03 View Report
Address. Old address: 58-60 Stamford Street London SE1 9LX. New address: Innovia House Marish Wharf St Marys Road, Middlegreen Slough SL3 6DA. Change date: 2019-04-23. 2019-04-23 View Report
Resolution. Description: Resolutions. 2019-04-20 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type small. 2018-02-21 View Report
Accounts. Accounts type small. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-05-19 View Report
Accounts. Accounts type small. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Officers. Change date: 2016-05-08. Officer name: Mrs Kim Elizabeth Mcdonnell. 2016-05-25 View Report
Address. Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom. New address: Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA. 2015-12-21 View Report
Accounts. Accounts type small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Officers. Officer name: Kim Elizabeth Churchill. Change date: 2014-06-24. 2014-07-01 View Report
Accounts. Accounts type small. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Accounts. Accounts type small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type small. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type small. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Accounts. Accounts type small. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Address. Move registers to sail company. 2010-01-12 View Report
Address. Change sail address company. 2009-10-29 View Report
Officers. Officer name: Rupert Berrow. 2009-10-14 View Report
Officers. Officer name: John Miller. 2009-10-14 View Report
Address. Old address: 19 Doughty Street London WC1N 2PL. Change date: 2009-10-06. 2009-10-06 View Report
Accounts. Accounts type small. 2009-07-01 View Report
Annual return. Legacy. 2009-05-19 View Report
Accounts. Accounts type small. 2008-07-01 View Report
Annual return. Legacy. 2008-05-15 View Report
Accounts. Accounts type total exemption small. 2007-07-05 View Report
Annual return. Legacy. 2007-05-23 View Report
Officers. Description: Secretary's particulars changed. 2007-03-08 View Report
Officers. Description: Director resigned. 2006-11-29 View Report