About

Registered Number: 05318868
Date of Incorporation: 22/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 28 Rowan Close, St. Albans, Herts, AL4 0ST

 

Established in 2004, Aca Hair Ltd have registered office in St. Albans, it's status at Companies House is "Active". There are 3 directors listed as Day, Fiona Anne, King, Janet, King, Joanna for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Fiona Anne 22 December 2004 - 1
KING, Janet 22 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Joanna 22 December 2004 14 January 2011 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 10 December 2014
AA01 - Change of accounting reference date 10 December 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 28 December 2012
CH01 - Change of particulars for director 28 December 2012
CH01 - Change of particulars for director 28 December 2012
CH01 - Change of particulars for director 28 December 2012
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 02 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 17 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 22 January 2008
363a - Annual Return 26 January 2007
AA - Annual Accounts 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
225 - Change of Accounting Reference Date 19 April 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
395 - Particulars of a mortgage or charge 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.