About

Registered Number: 03707693
Date of Incorporation: 29/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA

 

Guildford (S) HairdreSSing Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Kerry Lisa 25 May 2006 08 October 2009 1
THOMPSON, Martin Fredrick 29 January 1999 07 March 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 21 May 2018
PSC04 - N/A 21 May 2018
AA - Annual Accounts 18 May 2018
PSC02 - N/A 10 April 2018
SH08 - Notice of name or other designation of class of shares 22 March 2018
RESOLUTIONS - N/A 20 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
SH08 - Notice of name or other designation of class of shares 13 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 31 January 2013
CERTNM - Change of name certificate 11 January 2013
CONNOT - N/A 11 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AD01 - Change of registered office address 19 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 19 May 2008
MEM/ARTS - N/A 09 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 31 January 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
123 - Notice of increase in nominal capital 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
MEM/ARTS - N/A 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
AA - Annual Accounts 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363a - Annual Return 17 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 06 June 2002
AUD - Auditor's letter of resignation 29 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
123 - Notice of increase in nominal capital 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
AA - Annual Accounts 15 October 2001
353 - Register of members 04 July 2001
AA - Annual Accounts 04 July 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
123 - Notice of increase in nominal capital 16 May 2001
MEM/ARTS - N/A 16 May 2001
363s - Annual Return 14 February 2001
287 - Change in situation or address of Registered Office 12 May 2000
363s - Annual Return 16 February 2000
353 - Register of members 10 January 2000
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
225 - Change of Accounting Reference Date 04 August 1999
395 - Particulars of a mortgage or charge 21 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 23 June 1999
RESOLUTIONS - N/A 14 June 1999
MEM/ARTS - N/A 08 June 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.