About

Registered Number: 09390238
Date of Incorporation: 15/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Bettys Lane, Norton Canes, Cannock, WS11 9UU,

 

Ffs Beauty Ltd was established in 2015.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Desmond Victor 17 June 2015 - 1
NEEDHAM, Elizabeth Claire 19 March 2020 - 1
BURLEY, Aidan 15 January 2015 27 April 2020 1
KEEN, Briar 14 March 2016 08 January 2020 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM, Elizabeth Claire 18 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
SH01 - Return of Allotment of shares 10 August 2020
SH01 - Return of Allotment of shares 24 July 2020
PSC07 - N/A 24 July 2020
TM01 - Termination of appointment of director 27 April 2020
AP01 - Appointment of director 21 March 2020
RESOLUTIONS - N/A 09 March 2020
CS01 - N/A 21 January 2020
MR04 - N/A 13 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 27 November 2019
SH01 - Return of Allotment of shares 24 September 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 21 January 2019
AP03 - Appointment of secretary 01 October 2018
MR01 - N/A 17 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 January 2018
CS01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 14 November 2017
SH01 - Return of Allotment of shares 13 November 2017
AD01 - Change of registered office address 16 October 2017
SH01 - Return of Allotment of shares 09 April 2017
RESOLUTIONS - N/A 31 March 2017
CS01 - N/A 09 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2016
SH01 - Return of Allotment of shares 03 November 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 14 June 2016
AA01 - Change of accounting reference date 21 April 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AD01 - Change of registered office address 05 February 2016
CERTNM - Change of name certificate 12 November 2015
CONNOT - N/A 12 November 2015
SH01 - Return of Allotment of shares 25 June 2015
AP01 - Appointment of director 18 June 2015
NEWINC - New incorporation documents 15 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.