About

Registered Number: 04205927
Date of Incorporation: 25/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 193 Bramhall Lane, Stockport, SK2 6JA,

 

Hairlines Davenport Ltd was registered on 25 April 2001, it's status in the Companies House registry is set to "Active". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLIER, Amanda 25 April 2001 25 January 2007 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 12 January 2018
PSC09 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 16 June 2005
AA - Annual Accounts 26 November 2004
363a - Annual Return 10 May 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 08 May 2003
AA - Annual Accounts 21 November 2002
225 - Change of Accounting Reference Date 17 August 2002
363a - Annual Return 14 May 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.