About

Registered Number: 06057648
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: HARGREAVES & WOODS, Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

 

Andrew Clifford Hairdressing Ltd was registered on 18 January 2007 and are based in Chester, Cheshire, it has a status of "Active". The business has 2 directors listed as White, Andrew Lawson, White, Catherine Lesley. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Andrew Lawson 18 January 2007 - 1
WHITE, Catherine Lesley 18 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 07 February 2014
AAMD - Amended Accounts 30 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 18 January 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 03 November 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
225 - Change of Accounting Reference Date 10 March 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.