OWEN STEWART HAIR LIMITED
Status | ACTIVE |
Company No. | 04511870 |
Category | Private Limited Company |
Incorporated | 15 Aug 2002 |
Age | 21 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
OWEN STEWART HAIR LIMITED is an active private limited company with number 04511870. It was incorporated 21 years, 9 months, 17 days ago, on 15 August 2002. The company address is Riverside House Riverside House, Wheathampstead, AL4 8SB, Herts, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 01 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Change person secretary company with change date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-30
Officer name: Jennifer Susan Stewart
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-30
Officer name: Mr Owen Patrick Stewart
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-30
Psc name: Mr Owen Patrick Stewart
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-19
Old address: 1a Bearton Green Hitchin Hertfordshire SG5 1UN
New address: Riverside House 3 Place Farm Wheathampstead Herts AL4 8SB
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Owen Patrick Stewart
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 01/10/02 from: 1 bearton green hitchin hertfordshire SG5 1UN
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 27/08/02 from: 88A tooley street london bridge london SE1 2TF
Documents
Certificate change of name company
Date: 21 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed owen stewart hare LIMITED\certificate issued on 21/08/02
Documents
Some Companies
47 BEDWIN STREET,SALISBURY,SP1 3UT
Number: | 06703132 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH CONNECTIONS PTS LIMITED
MILLENIUM HOUSE,GREAT YARMOUTH,NR31 0NL
Number: | 10039282 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDON HOUSE,BIRMINGHAM,B16 8PE
Number: | 09846102 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANTEC ENTERPRISE SERVICES LTD
22 HESKETH ROAD,LONDON,E7 0AJ
Number: | 07510267 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 NEWTON HALL,NEWTON,CB22 7ZE
Number: | 10305210 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREEN CLOSE,LONDON,NW9 8AT
Number: | 08525194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |