About

Registered Number: 05250672
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Harscombe House 1 Darklake View, Estover, Plymouth, Devon, PL6 7TL

 

Established in 2004, Browns More Hair Now Ltd are based in Plymouth, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINSWORTH, Kimberly Anne 05 October 2004 - 1
PEARSON, Philip James 01 June 2011 01 April 2014 1
TUBRIDY, Shirley 23 January 2018 03 February 2020 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Colin 05 October 2004 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 22 October 2019
CS01 - N/A 18 October 2019
MR04 - N/A 16 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 16 November 2018
CH03 - Change of particulars for secretary 02 October 2018
CH03 - Change of particulars for secretary 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 17 April 2018
AA01 - Change of accounting reference date 15 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 06 January 2017
DISS16(SOAS) - N/A 31 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 November 2014
MR04 - N/A 19 August 2014
AA - Annual Accounts 13 June 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 25 November 2013
MR01 - N/A 09 May 2013
AA - Annual Accounts 21 February 2013
CH01 - Change of particulars for director 20 November 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
363a - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 06 March 2006
225 - Change of Accounting Reference Date 19 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
363a - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Fully Satisfied

N/A

Debenture 05 July 2006 Fully Satisfied

N/A

Debenture 14 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.