About

Registered Number: 04477772
Date of Incorporation: 04/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 38 High Street, Madeley, Telford, Shropshire, TF7 5AS

 

Founded in 2002, Flares Hairdressing have registered office in Telford. Boden, Paul Ray, Boden, Lyndy Elizabeth are listed as the directors of Flares Hairdressing.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODEN, Lyndy Elizabeth 04 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BODEN, Paul Ray 04 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 12 August 2019
CS01 - N/A 22 July 2018
CS01 - N/A 15 August 2017
CS01 - N/A 29 August 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 11 July 2013
AR01 - Annual Return 15 July 2012
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
363a - Annual Return 16 July 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
363a - Annual Return 17 July 2007
363a - Annual Return 03 October 2006
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
363s - Annual Return 14 July 2005
CERTNM - Change of name certificate 02 November 2004
363s - Annual Return 30 July 2004
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.