Bawtry
Doncaster
DN10 6TF
Director Name | Mrs Susan Johan Aldridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Mallory Court Belgrave Road, Bowdon Altrincham Cheshire WA14 2NP |
Director Name | Miss Beverley Anne Higham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highgrove Avenue Charnock Richard Chorley Lancs PR7 5LW |
Director Name | Ms Judith Hughes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 68 Haig Road Stretford Manchester M32 0DP |
Director Name | Mrs Susan Yvonne Postlethwaite |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
Director Name | Mrs Jenna Wrathall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Benedict Drive Blackpool Lancashire FY3 0AF |
Director Name | Miss Jacqueline O'Sullivan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Educator |
Country of Residence | United Kingdom |
Correspondence Address | Polaris House Apt3 303 Talbot Road Stretford Manchester M32 0GF |
Director Name | Mrs Samantha Jane Ashton |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(24 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Training And Development Manager |
Country of Residence | England |
Correspondence Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
Director Name | Robert Brian Gosnell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 36 Poplar Road Breaston Derby Derbyshire DE72 3BH |
Director Name | Mrs Gillian Patricia Morris |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Beauty Therapy Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Island Close Hinckley Leicestershire LE10 1LN |
Secretary Name | Mr Alan Goldsbro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lowcroft Meadow Haxey Doncaster South Yorkshire DN9 2PY |
Director Name | Valerie Ann Drazen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2001) |
Role | Beauty Manager |
Correspondence Address | 14 Middlethorne Close Shadwell Leeds West Yorkshire LS17 8SD |
Director Name | Mr David Aston |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2001) |
Role | Hairdresser |
Correspondence Address | 34 Forest Avenue Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9AH |
Director Name | Mr Malcolm Stuart Hanson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2004) |
Role | Franchise |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blind Lane Hurworth On Tees Darlington DL2 2JB |
Director Name | Peter Dellicompagni |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Elford Hill Farmhouse Kerry Lane Eccleshall Stafford Staffs ST21 6EJ |
Director Name | Frances Hayter Collier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 December 2001) |
Role | Operations Director |
Correspondence Address | 22 Beechwood Road Caterham Surrey CR3 6NA |
Director Name | Dawn Ann Francis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2005) |
Role | Lecturer |
Country of Residence | Wales |
Correspondence Address | 65 Ffordd Newydd Mold Flintshire CH7 1GX Wales |
Director Name | Trevor Jones |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2004) |
Role | Hairdressing |
Correspondence Address | Rosmerry 78 Alexandra Road Illogan Redruth Cornwall TR16 4EN |
Director Name | Kay Roberta Carolyn Judd |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summerhill Grange Lindfield Sussex RH16 1RQ |
Director Name | Kevin Arkell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 September 2009) |
Role | Manager |
Correspondence Address | 27 Bewicks Reach Newbury Berkshire RG14 1AP |
Director Name | Mrs Valerie Ann Cooke |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2009) |
Role | Lecturer Examiner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Romsley Hill Grange Farley Lane Romsley West Midlands B62 0LN |
Secretary Name | Adrian Michael Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chelwood Court Doncaster DN4 8TR |
Director Name | Mrs Sukhjinder Singh Kalirai |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 July 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rolle Street Exmouth Devon EX8 2SH |
Director Name | Mr Stephen Kee |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Blind Lane Hurworth On Tees Darlington County Durham DL2 2JB |
Director Name | Miss Brenda Mabel Mail |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2010) |
Role | Hairdresser Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG |
Director Name | Mr Timothy James Lacey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 2007) |
Role | Hairdresser |
Correspondence Address | 121 Leicester Road Thurcaston Leicester Leicestershire LE7 7JL |
Director Name | Mrs Samantha Mary Golding |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 March 2014) |
Role | Salon Owner |
Country of Residence | United Kingdom |
Correspondence Address | 181 Longwood Road Walsall West Midlands WS9 0TB |
Director Name | Mr Mark Wilhelm Hugh Moloney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2014) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | Themols Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Director Name | Mr Richard Alfred Reginald Bruce |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bewl Ridge House Flimwell Wadhurst East Sussex TN5 7QG |
Secretary Name | Mr Richard Bruce |
---|---|
Status | Resigned |
Appointed | 19 June 2013(15 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG |
Director Name | Dr Sally Anne East |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Dr Sally Anne East |
---|---|
Status | Resigned |
Appointed | 23 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Mr Anthony Fazakerley |
---|---|
Status | Resigned |
Appointed | 08 May 2015(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | One Belgravia 8 Grosvenor Place London SW1X 7SH |
Secretary Name | Mrs Deborah Abdurrahman |
---|---|
Status | Resigned |
Appointed | 23 November 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Styrrup Golf Club Main Street Styrrup Doncaster DN11 8NB |
Director Name | Colette Kelly |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grange House 1 Grange Road Chester Cheshire CH2 2AN Wales |
Website | habia.org |
---|---|
Email address | [email protected] |
Telephone | 0845 6123555 |
Telephone region | Unknown |
Registered Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,694,425 |
Gross Profit | £432,590 |
Net Worth | £259,361 |
Cash | £89,507 |
Current Liabilities | £389,755 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
20 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 28 March 2023 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mrs Samantha Jane Ashton as a director on 27 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Colette Kelly as a director on 27 March 2023 (1 page) |
7 January 2023 | Total exemption full accounts made up to 28 March 2022 (7 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 28 March 2021 (8 pages) |
22 November 2021 | Appointment of Ms Judith Hughes as a director on 1 November 2021 (2 pages) |
22 November 2021 | Appointment of Miss Jacqueline O'sullivan as a director on 1 November 2021 (2 pages) |
22 November 2021 | Appointment of Mrs Jenna Wrathall as a director on 1 November 2021 (2 pages) |
22 November 2021 | Appointment of Mrs Susan Yvonne Postlethwaite as a director on 1 November 2021 (2 pages) |
31 August 2021 | Registered office address changed from Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England to 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF on 31 August 2021 (1 page) |
29 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
3 July 2021 | Total exemption full accounts made up to 28 March 2020 (8 pages) |
22 March 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
24 July 2020 | Accounts for a small company made up to 29 March 2019 (6 pages) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
6 November 2019 | Appointment of Miss Beverley Anne Higham as a director on 30 September 2019 (2 pages) |
5 November 2019 | Appointment of Colette Kelly as a director on 30 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of William Ian Shaw as a director on 11 September 2019 (1 page) |
5 September 2019 | Appointment of Mrs Susan Johan Aldridge as a director on 16 August 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2018 | Director's details changed for Joan Scott on 24 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 4 June 2018 with updates (3 pages) |
24 August 2018 | Director's details changed for Mr William Ian Shaw on 24 August 2018 (2 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
19 December 2017 | Auditor's resignation (1 page) |
19 December 2017 | Auditor's resignation (1 page) |
14 July 2017 | Termination of appointment of Deborah Abdurrahman as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Deborah Abdurrahman as a secretary on 14 July 2017 (1 page) |
5 June 2017 | Registered office address changed from One Belgravia 8 Grosvenor Place London SW1X 7SH England to Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from One Belgravia 8 Grosvenor Place London SW1X 7SH England to Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB on 5 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
22 December 2016 | Secretary's details changed for Mrs Deborah Abdurrahman on 21 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Mrs Deborah Abdurrahman on 21 December 2016 (1 page) |
23 November 2016 | Appointment of Mrs Deborah Abdurrahman as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Satisfaction of charge 035795120001 in full (1 page) |
23 November 2016 | Satisfaction of charge 035795120001 in full (1 page) |
23 November 2016 | Appointment of Mrs Deborah Abdurrahman as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Anthony Fazakerley as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Anthony Fazakerley as a secretary on 23 November 2016 (1 page) |
18 August 2016 | Annual return made up to 4 June 2016 no member list (5 pages) |
18 August 2016 | Annual return made up to 4 June 2016 no member list (5 pages) |
16 August 2016 | Appointment of Joan Scott as a director on 8 June 2016 (2 pages) |
16 August 2016 | Appointment of Joan Scott as a director on 8 June 2016 (2 pages) |
27 July 2016 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 1 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 1 July 2016 (1 page) |
20 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
20 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 February 2016 | Registered office address changed from 6 Graphite Square Vauxhall Walk London SE11 5EE to One Belgravia 8 Grosvenor Place London SW1X 7SH on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 6 Graphite Square Vauxhall Walk London SE11 5EE to One Belgravia 8 Grosvenor Place London SW1X 7SH on 17 February 2016 (1 page) |
6 January 2016 | Termination of appointment of Alan Richardson as a director on 21 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Alan Richardson as a director on 21 December 2015 (1 page) |
27 November 2015 | Registration of charge 035795120001, created on 20 November 2015 (26 pages) |
27 November 2015 | Registration of charge 035795120001, created on 20 November 2015 (26 pages) |
5 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
5 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
5 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
8 May 2015 | Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page) |
22 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
22 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
9 February 2015 | Appointment of Mr Alan Richardson as a director on 16 May 2010 (2 pages) |
9 February 2015 | Appointment of Mr Alan Richardson as a director on 16 May 2010 (2 pages) |
16 January 2015 | Termination of appointment of Stephen Kee as a director on 18 March 2014 (1 page) |
16 January 2015 | Termination of appointment of Stephen Kee as a director on 18 March 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Dr Sally a East 77-91 New Oxford Street New Oxford Street London Greater London WC1A 1DG to 6 Graphite Square Vauxhall Walk London SE11 5EE on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Dr Sally a East 77-91 New Oxford Street New Oxford Street London Greater London WC1A 1DG to 6 Graphite Square Vauxhall Walk London SE11 5EE on 22 September 2014 (1 page) |
21 July 2014 | Director's details changed for Mr Ian Charles Boucher Taylor on 12 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Ian Charles Boucher Taylor on 12 July 2014 (2 pages) |
30 June 2014 | Annual return made up to 4 June 2014 no member list (7 pages) |
30 June 2014 | Annual return made up to 4 June 2014 no member list (7 pages) |
30 June 2014 | Annual return made up to 4 June 2014 no member list (7 pages) |
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
28 April 2014 | Termination of appointment of Penny Turvey as a director (1 page) |
28 April 2014 | Termination of appointment of Joan Scott as a director (1 page) |
28 April 2014 | Termination of appointment of Mark Moloney as a director (1 page) |
28 April 2014 | Termination of appointment of Susan Postlethwaite as a director (1 page) |
28 April 2014 | Termination of appointment of Susan Postlethwaite as a director (1 page) |
28 April 2014 | Appointment of Mr William Ian Shaw as a director (2 pages) |
28 April 2014 | Appointment of Mr William Ian Shaw as a director (2 pages) |
28 April 2014 | Termination of appointment of William Shaw as a director (1 page) |
28 April 2014 | Termination of appointment of Samantha Golding as a director (1 page) |
28 April 2014 | Memorandum and Articles of Association (12 pages) |
28 April 2014 | Termination of appointment of Alan Richardson as a director (1 page) |
28 April 2014 | Termination of appointment of Samantha Golding as a director (1 page) |
28 April 2014 | Termination of appointment of Penny Turvey as a director (1 page) |
28 April 2014 | Memorandum and Articles of Association (12 pages) |
28 April 2014 | Termination of appointment of Alan Richardson as a director (1 page) |
28 April 2014 | Termination of appointment of William Shaw as a director (1 page) |
28 April 2014 | Termination of appointment of Joan Scott as a director (1 page) |
28 April 2014 | Termination of appointment of Mark Moloney as a director (1 page) |
7 April 2014 | Registered office address changed from Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 7 April 2014 (1 page) |
4 March 2014 | Amended full accounts made up to 30 September 2013 (14 pages) |
4 March 2014 | Amended full accounts made up to 30 September 2013 (14 pages) |
21 February 2014 | Termination of appointment of Richard Bruce as a director (1 page) |
21 February 2014 | Termination of appointment of Richard Bruce as a director (1 page) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 January 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
24 January 2014 | Termination of appointment of Michael Thornhill as a director (1 page) |
24 January 2014 | Termination of appointment of Michael Thornhill as a director (1 page) |
24 January 2014 | Appointment of Dr Sally Anne East as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
24 January 2014 | Appointment of Dr Sally Anne East as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
24 January 2014 | Appointment of Dr Sally Anne East as a director (2 pages) |
24 January 2014 | Appointment of Dr Sally Anne East as a director (2 pages) |
24 January 2014 | Termination of appointment of Richard Bruce as a secretary (1 page) |
16 July 2013 | Appointment of Mr Richard Bruce as a secretary (1 page) |
16 July 2013 | Appointment of Mr Richard Bruce as a secretary (1 page) |
12 June 2013 | Annual return made up to 4 June 2013 no member list (14 pages) |
12 June 2013 | Annual return made up to 4 June 2013 no member list (14 pages) |
12 June 2013 | Termination of appointment of Adrian Berkeley as a secretary (1 page) |
12 June 2013 | Annual return made up to 4 June 2013 no member list (14 pages) |
12 June 2013 | Termination of appointment of Adrian Berkeley as a secretary (1 page) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
18 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 December 2012 | Appointment of Mr Richard Alfred Reginald Bruce as a director (2 pages) |
3 December 2012 | Appointment of Mr Richard Alfred Reginald Bruce as a director (2 pages) |
4 October 2012 | Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages) |
4 October 2012 | Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages) |
28 June 2012 | Annual return made up to 4 June 2012 no member list (12 pages) |
28 June 2012 | Annual return made up to 4 June 2012 no member list (12 pages) |
28 June 2012 | Annual return made up to 4 June 2012 no member list (12 pages) |
30 May 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 May 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 January 2012 | Memorandum and Articles of Association (21 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Memorandum and Articles of Association (21 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 June 2011 | Annual return made up to 4 June 2011 no member list (12 pages) |
14 June 2011 | Annual return made up to 4 June 2011 no member list (12 pages) |
14 June 2011 | Annual return made up to 4 June 2011 no member list (12 pages) |
13 January 2011 | Appointment of Mr Mark Wilhelm Hugh Moloney as a director (2 pages) |
13 January 2011 | Appointment of Mr Mark Wilhelm Hugh Moloney as a director (2 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 July 2010 | Annual return made up to 4 June 2010 no member list (7 pages) |
1 July 2010 | Annual return made up to 4 June 2010 no member list (7 pages) |
1 July 2010 | Annual return made up to 4 June 2010 no member list (7 pages) |
30 June 2010 | Director's details changed for Samantha Mary Golding on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Alan James Richardson on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Alan James Richardson on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Brenda Mabel Mail on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael Thornhill on 4 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Gillian Morris as a director (1 page) |
30 June 2010 | Director's details changed for Samantha Mary Golding on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Brenda Mabel Mail on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael Thornhill on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael Thornhill on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Samantha Mary Golding on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Brenda Mabel Mail on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Sukhjinder Singh Kalirai on 4 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Brenda Mail as a director (1 page) |
30 June 2010 | Director's details changed for Sukhjinder Singh Kalirai on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Alan James Richardson on 4 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Gillian Morris as a director (1 page) |
30 June 2010 | Termination of appointment of Brenda Mail as a director (1 page) |
30 June 2010 | Director's details changed for Sukhjinder Singh Kalirai on 4 June 2010 (2 pages) |
11 March 2010 | Director's details changed for Brenda Mabel Mail on 3 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Brenda Mabel Mail on 3 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Brenda Mabel Mail on 3 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (3 pages) |
11 March 2010 | Appointment of Joan Scott as a director (3 pages) |
11 March 2010 | Appointment of Joan Scott as a director (3 pages) |
11 March 2010 | Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (3 pages) |
3 January 2010 | Termination of appointment of Valerie Cooke as a director (4 pages) |
3 January 2010 | Termination of appointment of Valerie Cooke as a director (4 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
25 September 2009 | Appointment terminated director kevin arkell (1 page) |
25 September 2009 | Appointment terminated director kevin arkell (1 page) |
20 August 2009 | Annual return made up to 04/06/09 (9 pages) |
20 August 2009 | Annual return made up to 04/06/09 (9 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 June 2008 | Annual return made up to 04/06/08 (6 pages) |
23 June 2008 | Annual return made up to 04/06/08 (6 pages) |
11 April 2008 | Director appointed samantha golding (2 pages) |
11 April 2008 | Director appointed samantha golding (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 June 2007 | Annual return made up to 04/06/07 (8 pages) |
21 June 2007 | Annual return made up to 04/06/07 (8 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 June 2006 | Annual return made up to 04/06/06 (8 pages) |
21 June 2006 | Annual return made up to 04/06/06 (8 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
21 June 2005 | Annual return made up to 04/06/05 (8 pages) |
21 June 2005 | Annual return made up to 04/06/05 (8 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: oxford house sixth avenue robin hood airport doncaster south yorkshire DN9 3GG (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: oxford house sixth avenue robin hood airport doncaster south yorkshire DN9 3GG (1 page) |
15 June 2005 | Memorandum and Articles of Association (29 pages) |
15 June 2005 | Memorandum and Articles of Association (29 pages) |
8 June 2005 | Company name changed consumer services industry autho rity\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed consumer services industry autho rity\certificate issued on 08/06/05 (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 2ND floor fraser house nether hall road doncaster south yorkshire DN1 2PH (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 2ND floor fraser house nether hall road doncaster south yorkshire DN1 2PH (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
14 June 2004 | Annual return made up to 04/06/04
|
14 June 2004 | Annual return made up to 04/06/04
|
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
30 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
18 June 2003 | Annual return made up to 11/06/03 (8 pages) |
18 June 2003 | Annual return made up to 11/06/03 (8 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
18 June 2002 | Annual return made up to 11/06/02 (8 pages) |
18 June 2002 | Annual return made up to 11/06/02 (8 pages) |
18 February 2002 | Memorandum and Articles of Association (31 pages) |
18 February 2002 | Memorandum and Articles of Association (31 pages) |
11 February 2002 | Company name changed hairdressing and beauty industry authority\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed hairdressing and beauty industry authority\certificate issued on 11/02/02 (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
19 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
28 August 2001 | Annual return made up to 11/06/01 (6 pages) |
28 August 2001 | Annual return made up to 11/06/01 (6 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
4 December 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
4 December 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
13 June 2000 | Annual return made up to 11/06/00
|
13 June 2000 | Annual return made up to 11/06/00
|
15 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
16 June 1999 | Annual return made up to 11/06/99 (4 pages) |
16 June 1999 | Annual return made up to 11/06/99 (4 pages) |
29 March 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
29 March 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 3 chequer road doncaster south yorkshire DN1 2AA (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 3 chequer road doncaster south yorkshire DN1 2AA (1 page) |
11 June 1998 | Incorporation (29 pages) |
11 June 1998 | Incorporation (29 pages) |