Advanced company searchLink opens in new window

HIGHBURY HAIR SALON LIMITED

Company number 04596613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
09 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
24 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Maria Pulsford on 24 November 2009
08 Dec 2008 363a Return made up to 21/11/08; full list of members
10 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
10 Jan 2008 363a Return made up to 21/11/07; full list of members
10 Jan 2008 287 Registered office changed on 10/01/08 from: 134 fairfield park road bath BA1 6JT
18 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
09 Dec 2006 363s Return made up to 21/11/06; full list of members
25 Oct 2006 AA Total exemption full accounts made up to 31 March 2006
20 Feb 2006 363s Return made up to 21/11/05; full list of members
20 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
22 Dec 2004 363s Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
02 Aug 2004 AA Total exemption full accounts made up to 31 March 2004
29 Nov 2003 363s Return made up to 21/11/03; full list of members
07 Jan 2003 225 Accounting reference date extended from 30/11/03 to 31/03/04
16 Dec 2002 288a New director appointed
16 Dec 2002 288a New secretary appointed
16 Dec 2002 287 Registered office changed on 16/12/02 from: 32 malvern buildings fairfield bath BA1 6JX
25 Nov 2002 288b Secretary resigned
25 Nov 2002 288b Director resigned
21 Nov 2002 NEWINC Incorporation