DIRECT HAIRDRESSING SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 01293346 |
Category | Private Limited Company |
Incorporated | 05 Jan 1977 |
Age | 47 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT HAIRDRESSING SUPPLIES LIMITED is an active private limited company with number 01293346. It was incorporated 47 years, 5 months, 7 days ago, on 05 January 1977. The company address is Pavilion Drive Pavilion Drive, Birmingham, B6 7BB, West Midlands.
Company Fillings
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-30
Psc name: Aston & Fincher Limited
Documents
Change sail address company with old address new address
Date: 28 Jun 2017
Category: Address
Type: AD02
New address: Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
Old address: 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
Documents
Move registers to sail company with new address
Date: 28 Jun 2017
Category: Address
Type: AD03
New address: 33 Lionel Street Birmingham West Midlands B31AB
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type dormant
Date: 07 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type dormant
Date: 27 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type dormant
Date: 08 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Richard Markham Fincher
Documents
Change person secretary company with change date
Date: 24 Aug 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-18
Officer name: Mr David St. John Winnington
Documents
Move registers to sail company
Date: 24 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david winnington / 01/02/2008
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; no change of members
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 24 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed direct hairdressing supplies (no rthampton) LIMITED\certificate issued on 24/01/07
Documents
Accounts with accounts type dormant
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 10 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/00; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 11 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/99; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 30 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/98; no change of members
Documents
Legacy
Date: 27 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/98 to 31/12/97
Documents
Accounts with accounts type dormant
Date: 02 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Resolution
Date: 28 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/96; full list of members
Documents
Legacy
Date: 12 Sep 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/95; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Resolution
Date: 04 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Dec 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Resolution
Date: 02 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/94; no change of members
Documents
Legacy
Date: 14 Apr 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 19 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 12 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/92; no change of members
Documents
Accounts with accounts type full
Date: 22 Jan 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 09 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/06/91; no change of members
Documents
Legacy
Date: 28 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/06/90; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Accounts with accounts type small
Date: 20 Dec 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 20 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/89; full list of members
Documents
Legacy
Date: 09 Feb 1989
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 09 Feb 1989
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 1989
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 1989
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 09 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/06/88; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Dec 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/01
Documents
Legacy
Date: 22 Mar 1988
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Legacy
Date: 13 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Jan 1988
Category: Address
Type: 287
Description: Registered office changed on 13/01/88 from: cobden house 106 new walk leicester LE1 7EA
Documents
Some Companies
4 SILVERBROOK CLOSE,READING,RG6 7AH
Number: | OC395118 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAGSHAW PASTURES (KIRK LANGLEY) RESIDENTS MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 11944167 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 09451484 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ARBOR ROAD,CROMER,NR27 9DW
Number: | 03325983 |
Status: | ACTIVE |
Category: | Private Limited Company |
QOKI YOUTH EMPOWERMENT AND DEVELOPMENT UK
8 GOAT WILLOW ROAD,MANCHESTER,M9 7GQ
Number: | 11357447 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
12 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 09394013 |
Status: | ACTIVE |
Category: | Private Limited Company |