Steeton
Keighley
West Yorkshire
BD20 6TF
Director Name | Mrs Linda Ann Howard |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 12 12, Robin Drive Steeton BD20 6TF |
Secretary Name | Mrs Linda Ann Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Robin Drive Steeton Keighley West Yorkshire BD20 6TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.hairdressers-scissors.com |
---|---|
Telephone | 01535 658570 |
Telephone region | Keighley |
Registered Address | Unit 3 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,544 |
Cash | £4,605 |
Current Liabilities | £3,347 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
23 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
15 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
15 August 2023 | Change of details for Mr Ashley Martin Howard as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Notification of Linda Ann Howard as a person with significant control on 15 August 2023 (2 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
31 October 2017 | Registered office address changed from Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL England to Unit 3 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL England to Unit 3 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL on 31 October 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from 12 Robin Drive, Steeton Keighley West Yorkshire BD20 6TF to Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 12 Robin Drive, Steeton Keighley West Yorkshire BD20 6TF to Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL on 30 January 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page) |
5 March 2015 | Appointment of Mrs Linda Ann Howard as a director on 1 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page) |
5 March 2015 | Appointment of Mrs Linda Ann Howard as a director (2 pages) |
5 March 2015 | Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page) |
5 March 2015 | Appointment of Mrs Linda Ann Howard as a director (2 pages) |
5 March 2015 | Appointment of Mrs Linda Ann Howard as a director on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Linda Ann Howard as a director on 1 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
24 February 2009 | Ad 16/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 February 2009 | Ad 16/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
16 January 2008 | Incorporation (16 pages) |
16 January 2008 | Incorporation (16 pages) |