Company NameAqua Hair Team Limited
DirectorsSarah Louise Rose and Christopher Michael Rose
Company StatusActive
Company Number04822893
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Previous NameCicava Hair Team Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Sarah Louise Rose
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address188 High Street
Boston Spa
Leeds
Nr Wetherby
LS23 6BT
Director NameMr Christopher Michael Rose
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(12 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 High Street
Boston Spa
Leeds
Nr Wetherby
LS23 6BT
Secretary NameDaniel Richard Somers
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address188 High Street
Boston Spa
Leeds
Nr Wetherby
LS23 6BT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01937 541300
Telephone regionWetherby

Location

Registered Address188 High Street
Boston Spa
Leeds
Nr Wetherby
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

2 at £1Mrs Sarah L. Somers
100.00%
Ordinary

Financials

Year2014
Net Worth£3,904
Cash£7,879
Current Liabilities£16,328

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

28 November 2023Micro company accounts made up to 31 October 2023 (5 pages)
20 November 2023Previous accounting period extended from 31 July 2023 to 31 October 2023 (1 page)
21 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
24 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
23 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 July 2017Director's details changed for Mrs Sarah Louise Somers on 6 November 2016 (2 pages)
24 July 2017Director's details changed for Mrs Sarah Louise Somers on 6 November 2016 (2 pages)
21 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
21 July 2017Change of details for Mrs Sarah Louise Somers as a person with significant control on 6 November 2016 (2 pages)
21 July 2017Change of details for Mrs Sarah Louise Somers as a person with significant control on 6 November 2016 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
4 January 2017Appointment of Mr Christopher Michael Rose as a director on 19 April 2016 (2 pages)
4 January 2017Appointment of Mr Christopher Michael Rose as a director on 19 April 2016 (2 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Daniel Somers as a secretary (1 page)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 March 2011Termination of appointment of Daniel Somers as a secretary (1 page)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 August 2010Secretary's details changed for Daniel Richard Somers on 6 July 2010 (1 page)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Daniel Richard Somers on 6 July 2010 (1 page)
11 August 2010Director's details changed for Sarah Louise Somers on 6 July 2010 (2 pages)
11 August 2010Director's details changed for Sarah Louise Somers on 6 July 2010 (2 pages)
11 August 2010Secretary's details changed for Daniel Richard Somers on 6 July 2010 (1 page)
11 August 2010Director's details changed for Sarah Louise Somers on 6 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 06/07/08; full list of members (3 pages)
26 August 2008Return made up to 06/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
19 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
16 August 2005Registered office changed on 16/08/05 from: 210 high street boston spa wetherby west yorkshire LS23 6BT (1 page)
16 August 2005Registered office changed on 16/08/05 from: 210 high street boston spa wetherby west yorkshire LS23 6BT (1 page)
10 July 2005Return made up to 06/07/05; full list of members (6 pages)
10 July 2005Return made up to 06/07/05; full list of members (6 pages)
23 June 2005Company name changed cicava hair team LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed cicava hair team LIMITED\certificate issued on 23/06/05 (2 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 July 2004Return made up to 06/07/04; full list of members (6 pages)
9 July 2004Return made up to 06/07/04; full list of members (6 pages)
22 July 2003New secretary appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
6 July 2003Incorporation (10 pages)
6 July 2003Incorporation (10 pages)