ELECTRIC HAIR LIMITED

18 Ship Street 18 Ship Street, East Sussex, BN1 1AD
StatusACTIVE
Company No.06506057
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

ELECTRIC HAIR LIMITED is an active private limited company with number 06506057. It was incorporated 16 years, 3 months, 24 days ago, on 18 February 2008. The company address is 18 Ship Street 18 Ship Street, East Sussex, BN1 1AD.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mark Woolley

Change date: 2023-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Woolley

Appointment date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Frances Joy Woolley

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mark Woolley

Termination date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065060570002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mark Woolley

Termination date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mrs Frances Joy Woolley

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mr John Mark Woolley

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-15

Officer name: Mr John Mark Woolley

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-15

Officer name: Frances Joy Woolley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr John Mark Woolley

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mark Woolley

Termination date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 18 Feb 2008

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mark Woolley

Termination date: 2008-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change sail address company with old address new address

Date: 07 May 2015

Category: Address

Type: AD02

Old address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom

New address: Bridge House London Bridge London SE1 9QR

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 May 2015

Category: Address

Type: AD04

New address: 18 Ship Street Brighton East Sussex BN1 1AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-07

Charge number: 065060570002

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Aug 2014

Category: Address

Type: AD02

Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom

New address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Mark Woolley

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Woolley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Move registers to sail company

Date: 10 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 04 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / frances woolley / 06/11/2008

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / frances brearley / 24/03/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john mark woolley

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bristol legal services LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOZZLING LIMITED

71 WILLES ROAD,LEAMINGTON SPA,CV31 1BS

Number:06794534
Status:ACTIVE
Category:Private Limited Company

EDUCATION JOBS DIRECT LIMITED

11 NEW STREET,HOLT,NR25 6JJ

Number:06280931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIQUID NEON LIMITED

110 CRONIN STREET,LONDON,SE15 6JD

Number:11273673
Status:ACTIVE
Category:Private Limited Company

MINT DOODLES LIMITED

TY MENTER, NAVIGATION PARK, ABERCYNON, NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN

Number:09734595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHEAST ASBESTOS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11904712
Status:ACTIVE
Category:Private Limited Company

ST IVES (2018) LTD

21 THE BROADWAY,CAMBRIDGESHIRE,PE27 5BX

Number:11171106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source