About

Registered Number: 05389832
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 143 Tamworth Road, Long Eaton, Nottingham, NG10 1BY

 

Founded in 2005, Deborah Williams Hairdressing Salon Ltd are based in Nottingham. The current directors of Deborah Williams Hairdressing Salon Ltd are listed as Lj Hanbury Ltd, Guest, Robert James, Hanbury, Linda, Laurie, Darren at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LJ HANBURY LTD 30 October 2019 - 1
GUEST, Robert James 07 April 2006 01 September 2014 1
HANBURY, Linda 01 September 2014 30 October 2019 1
LAURIE, Darren 11 March 2005 06 April 2006 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 18 December 2019
AP04 - Appointment of corporate secretary 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
MR04 - N/A 04 October 2019
MR01 - N/A 21 June 2019
MR01 - N/A 21 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 24 April 2015
AP03 - Appointment of secretary 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 22 September 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 18 January 2006
287 - Change in situation or address of Registered Office 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

A registered charge 18 June 2019 Outstanding

N/A

Mortgage 17 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.