- Company Overview for SALON SUPPLIES OF CREWE LTD (05054784)
- Filing history for SALON SUPPLIES OF CREWE LTD (05054784)
- People for SALON SUPPLIES OF CREWE LTD (05054784)
- More for SALON SUPPLIES OF CREWE LTD (05054784)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Keith Boothroyde on 28 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Ian Martin Campbell Aherne on 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
03 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to Salon Supplies Bond Street Southampton SO14 5QA on 2 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Anthony Reginald Webb as a director on 16 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |