About

Registered Number: 04205852
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: 93 Acland Park, Feniton, Devon, EX14 3WA

 

Founded in 2001, Exeter Hair Academy Ltd have registered office in Feniton, Devon, it has a status of "Active". There are 2 directors listed as Beale, Jennifer Dilles, Dennis, Marlene Dorothy Lillian for Exeter Hair Academy Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Marlene Dorothy Lillian 25 April 2001 12 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BEALE, Jennifer Dilles 25 April 2001 12 September 2005 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 April 2015
MR04 - N/A 27 March 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 26 March 2013
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 10 May 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 02 June 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 24 June 2002
395 - Particulars of a mortgage or charge 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
225 - Change of Accounting Reference Date 08 August 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.