About

Registered Number: 05913887
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP

 

Beauty Select Ltd was setup in 2006, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Christine Judith 01 January 2010 - 1
RICHARDSON, Barry Ian 23 August 2006 10 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 17 September 2017
CS01 - N/A 17 September 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 28 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 28 January 2010
AA01 - Change of accounting reference date 28 January 2010
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 30 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
353 - Register of members 30 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
RESOLUTIONS - N/A 12 November 2007
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
287 - Change in situation or address of Registered Office 28 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
225 - Change of Accounting Reference Date 17 August 2007
RESOLUTIONS - N/A 26 April 2007
123 - Notice of increase in nominal capital 26 April 2007
395 - Particulars of a mortgage or charge 08 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
CERTNM - Change of name certificate 06 November 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.