BILLERICAY (T) HAIRDRESSING LIMITED - ALTON


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

Description Filing date
Persons with significant control. Psc name: Mascolo Limited. Change date: 2023-11-02. 2023-12-08 View Report
Persons with significant control. Cessation date: 2023-11-02. Psc name: Essensuals Group Limited. 2023-11-20 View Report
Persons with significant control. Notification date: 2023-11-02. Psc name: Mascolo Limited. 2023-11-20 View Report
Persons with significant control. Psc name: Essensuals Group Limited. Change date: 2023-08-25. 2023-10-26 View Report
Address. New address: Berkeley House Amery Street Alton Hampshire GU34 1HN. Old address: Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA. Change date: 2023-10-26. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Persons with significant control. Psc name: Jim Andrew Shaw. Change date: 2021-12-02. 2023-08-31 View Report
Accounts. Accounts type total exemption full. 2023-05-19 View Report
Confirmation statement. Statement with updates. 2022-09-09 View Report
Persons with significant control. Cessation date: 2021-08-25. Psc name: Justin Charles Edinburgh. 2022-09-02 View Report
Accounts. Accounts type total exemption full. 2022-08-24 View Report
Change of name. Description: Company name changed billericay (e) hairdressing LIMITED\certificate issued on 06/12/21. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-09-10 View Report
Accounts. Accounts type total exemption full. 2021-05-26 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Officers. Termination date: 2019-06-08. Officer name: Justin Charles Edinburgh. 2019-08-09 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Confirmation statement. Statement with updates. 2019-04-11 View Report
Capital. Capital name of class of shares. 2019-03-21 View Report
Resolution. Description: Resolutions. 2019-03-21 View Report
Change of name. Description: Company name changed essensuals (billericay) LIMITED\certificate issued on 07/03/19. 2019-03-07 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2018-04-25 View Report
Persons with significant control. Psc name: Jim Andrew Shaw. Change date: 2017-09-09. 2018-01-29 View Report
Officers. Officer name: Jim Andrew Shaw. Change date: 2017-09-09. 2018-01-29 View Report
Persons with significant control. Psc name: Justin Charles Edinburgh. Change date: 2016-12-02. 2018-01-26 View Report
Officers. Change date: 2016-12-02. Officer name: Justin Charles Edinburgh. 2018-01-26 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Address. Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom. New address: Innovia House St Marys Road Middlegreen Slough Berkshire SL3 6DA. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type total exemption full. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Accounts. Accounts type total exemption full. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type total exemption full. 2010-05-11 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Address. Move registers to sail company. 2010-01-11 View Report
Address. Change sail address company. 2009-10-29 View Report
Officers. Officer name: John Miller. 2009-10-16 View Report
Address. Change date: 2009-10-13. Old address: 58-60 Stamford Street London SE1 9LX United Kingdom. 2009-10-13 View Report