Founded in 2003, Hair of the Dog Ltd have registered office in Carshalton, Surrey. This organisation has 2 directors listed as Dowd, Callum Macleod, Slater, Joanne Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWD, Callum Macleod | 21 May 2003 | - | 1 |
SLATER, Joanne Elizabeth | 21 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 18 July 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
MR05 - N/A | 07 February 2017 | |
MR05 - N/A | 07 February 2017 | |
AA - Annual Accounts | 07 January 2017 | |
MR01 - N/A | 10 November 2016 | |
MR01 - N/A | 10 November 2016 | |
MR01 - N/A | 27 September 2016 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 01 August 2013 | |
MG01 - Particulars of a mortgage or charge | 18 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 31 March 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AA01 - Change of accounting reference date | 11 May 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH03 - Change of particulars for secretary | 11 August 2010 | |
AD01 - Change of registered office address | 11 August 2010 | |
AA - Annual Accounts | 31 October 2009 | |
395 - Particulars of a mortgage or charge | 02 July 2009 | |
363a - Annual Return | 04 June 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 02 August 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 10 March 2005 | |
225 - Change of Accounting Reference Date | 10 March 2005 | |
363s - Annual Return | 26 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2003 | |
225 - Change of Accounting Reference Date | 04 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
NEWINC - New incorporation documents | 21 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 October 2016 | Outstanding |
N/A |
A registered charge | 27 October 2016 | Outstanding |
N/A |
A registered charge | 26 September 2016 | Outstanding |
N/A |
Debenture | 14 February 2013 | Outstanding |
N/A |
Legal charge | 26 June 2009 | Outstanding |
N/A |