About

Registered Number: 06631678
Date of Incorporation: 26/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE

 

Founded in 2008, Glamorous Hair & Beauty Ltd has its registered office in Brierley Hill, it's status is listed as "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Wayne Thomas 26 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SWAIN, Claire Marie 26 June 2008 28 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 16 December 2016
SH01 - Return of Allotment of shares 08 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 02 July 2012
AA01 - Change of accounting reference date 27 January 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AD01 - Change of registered office address 28 June 2010
AA - Annual Accounts 25 January 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.