About

Registered Number: 07631819
Date of Incorporation: 12/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Mill House Broad Road, Wickham St. Paul, Halstead, CO9 2PG,

 

Hair Couture Ltd was founded on 12 May 2011 and has its registered office in Halstead, it has a status of "Active". This company has 5 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Maxine 31 December 2015 - 1
CARY, Julian David 12 May 2011 14 September 2011 1
HICKS, Maxine 14 September 2011 23 July 2013 1
HICKS, Maxine 12 May 2011 12 May 2011 1
HICKS, Simon John 12 May 2011 12 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 19 September 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 08 August 2014
AA01 - Change of accounting reference date 24 June 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 01 November 2012
AA01 - Change of accounting reference date 01 November 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 21 September 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 13 May 2011
NEWINC - New incorporation documents 12 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.