About

Registered Number: 05769415
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: 7a King Street, Frome, Somerset, BA11 1BH

 

Based in Frome in Somerset, Hair @ 28 Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Steven, Amanda Jane, Weare, Christopher, C W Secretarial Services Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVEN, Amanda Jane 04 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WEARE, Christopher 27 March 2008 27 March 2008 1
C W SECRETARIAL SERVICES LTD 27 March 2008 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
MR01 - N/A 27 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
225 - Change of Accounting Reference Date 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.