About

Registered Number: 04943760
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 Bradford Road, Guiseley, Leeds, LS20 8NH

 

Bhp Hairdressing Ltd was registered on 27 October 2003 with its registered office in Leeds. The companies directors are listed as Hefti, Christian Martin, Hill, Belinda, Waller, Elizabeth Fiona at Companies House. We don't know the number of employees at Bhp Hairdressing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEFTI, Christian Martin 27 October 2003 - 1
HILL, Belinda 02 July 2014 - 1
WALLER, Elizabeth Fiona 02 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 14 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 30 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2015
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 27 April 2014
TM02 - Termination of appointment of secretary 27 April 2014
CERTNM - Change of name certificate 11 April 2014
CONNOT - N/A 11 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 07 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 21 November 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 28 April 2005
363s - Annual Return 20 October 2004
225 - Change of Accounting Reference Date 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2004
287 - Change in situation or address of Registered Office 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.