About

Registered Number: 07711095
Date of Incorporation: 19/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Bawtry Hall South Parade, Bawtry, Doncaster, DN10 6JH,

 

Beauty Brands Ltd was registered on 19 July 2011 with its registered office in Doncaster, it's status in the Companies House registry is set to "Active". The companies directors are listed as Baranova, Elena, Professor, Richardson, Ian Ashley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARANOVA, Elena, Professor 01 October 2011 20 December 2012 1
RICHARDSON, Ian Ashley 01 October 2011 25 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
PSC04 - N/A 26 May 2020
PSC07 - N/A 23 May 2020
PSC07 - N/A 23 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 31 July 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 15 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 July 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 22 March 2013
CERTNM - Change of name certificate 21 December 2012
CONNOT - N/A 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 07 August 2012
RESOLUTIONS - N/A 30 July 2012
SH01 - Return of Allotment of shares 25 July 2012
AD01 - Change of registered office address 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
SH01 - Return of Allotment of shares 16 November 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 26 October 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 21 July 2011
NEWINC - New incorporation documents 19 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.