About

Registered Number: 04696207
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 16-18 Cambrian Road, Newport, NP20 4AB

 

Established in 2003, Burlesque Hair Company Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTHERD, David 13 March 2003 - 1
NICHOLSON, Stuart Elwyn 13 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 March 2019
MR04 - N/A 04 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 16 March 2015
MR01 - N/A 17 October 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 16 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Outstanding

N/A

A registered charge 02 October 2014 Outstanding

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.