About

Registered Number: 02587000
Date of Incorporation: 01/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: 1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire, HP22 6PE

 

365 Day Hairdressing Ltd was registered on 01 March 1991, it's status in the Companies House registry is set to "Active". 365 Day Hairdressing Ltd has only one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHER, Rachel 09 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 31 March 2016
AP03 - Appointment of secretary 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 05 January 2012
RESOLUTIONS - N/A 22 September 2011
AR01 - Annual Return 07 March 2011
RESOLUTIONS - N/A 01 October 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 30 July 2010
RESOLUTIONS - N/A 15 July 2010
RESOLUTIONS - N/A 11 June 2010
AR01 - Annual Return 26 March 2010
AD01 - Change of registered office address 26 March 2010
MEM/ARTS - N/A 02 July 2009
CERTNM - Change of name certificate 27 June 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 20 October 2008
RESOLUTIONS - N/A 06 October 2008
363a - Annual Return 06 March 2008
RESOLUTIONS - N/A 05 October 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
287 - Change in situation or address of Registered Office 06 December 2006
RESOLUTIONS - N/A 31 October 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 07 March 2006
RESOLUTIONS - N/A 13 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 08 March 2005
RESOLUTIONS - N/A 15 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 11 March 2004
RESOLUTIONS - N/A 29 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 05 March 2003
RESOLUTIONS - N/A 23 October 2002
AA - Annual Accounts 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 23 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
363s - Annual Return 12 March 1999
287 - Change in situation or address of Registered Office 18 February 1999
225 - Change of Accounting Reference Date 29 December 1998
287 - Change in situation or address of Registered Office 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 12 March 1997
RESOLUTIONS - N/A 27 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1996
123 - Notice of increase in nominal capital 27 September 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 16 April 1996
288 - N/A 17 February 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 27 March 1995
363s - Annual Return 20 March 1994
AA - Annual Accounts 12 January 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 15 April 1993
363s - Annual Return 23 March 1992
395 - Particulars of a mortgage or charge 25 June 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
287 - Change in situation or address of Registered Office 13 March 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.