NO 6 HAIRDRESSING LIMITED
Status | ACTIVE |
Company No. | 02435608 |
Category | Private Limited Company |
Incorporated | 24 Oct 1989 |
Age | 34 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NO 6 HAIRDRESSING LIMITED is an active private limited company with number 02435608. It was incorporated 34 years, 6 months, 30 days ago, on 24 October 1989. The company address is 10 The Paddock 10 The Paddock, York, YO41 5SH, East Riding Of Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Certificate change of name company
Date: 06 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bottling & packaging enterprises LIMITED\certificate issued on 06/03/12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Mrs Gillian Margaret Whatt
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Mr Peter David Whatt
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 30 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 30/12/2008 from 10 market weighton business centre, becklands park market weighton, york east yorkshire YO43 3GL
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: unit 2 becklands park market weighton york east yorkshire YO43 3GA
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/00; full list of members
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 24 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/97; change of members
Documents
Legacy
Date: 20 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 20/11/97 from: 6 chapmangate pocklington york YO4 2AZ
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/96; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/95; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 11 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 30 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/94; full list of members
Documents
Legacy
Date: 13 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 02/04/94--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Resolution
Date: 06 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 1994
Category: Capital
Type: 123
Description: £ nc 100/10000 29/03/94
Documents
Legacy
Date: 05 Apr 1994
Category: Annual-return
Type: 363b
Description: Return made up to 24/10/93; no change of members
Documents
Accounts with accounts type small
Date: 05 Apr 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 17/11/93 from: unit 7 lockwood court pocklington N.humberside YO4 2QN
Documents
Legacy
Date: 17 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/92; no change of members
Documents
Accounts with accounts type full
Date: 02 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 10 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 12 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/10/91; full list of members
Documents
Legacy
Date: 05 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 05/12/90 from: the old post office burnby lane burnby pocklington YO4 2RS
Documents
Legacy
Date: 28 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 02 Mar 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enterprise north LIMITED\certificate issued on 05/03/90
Documents
Legacy
Date: 07 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 07/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
BLACK PEAR ENTERPRISES LIMITED
3 MOAT COURT KINGS END ROAD,WORCESTER,WR2 4RE
Number: | 06826609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CROWS NEST BUSINESS PARK ASHTON ROAD,WIGAN,WN5 7XX
Number: | 04317113 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC346771 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11635841 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BELL STREET,SAWBRIDGEWORTH,CM21 9AN
Number: | 09374638 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 681 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL015919 |
Status: | ACTIVE |
Category: | Limited Partnership |