About

Registered Number: 04998178
Date of Incorporation: 17/12/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 16 St. John Street, Coleford, GL16 8AP,

 

Established in 2003, Helmet Hair Ltd are based in Coleford, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Darren 22 December 2003 - 1
SWIFT, Rachel Jessica 01 March 2011 15 February 2018 1
Secretary Name Appointed Resigned Total Appointments
CHILDS, Andrew 08 December 2004 - 1
DUBOIS CHILDS, Elizabeth Lysiane 22 December 2003 08 December 2004 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 06 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 05 September 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 11 March 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 24 August 2010
AR01 - Annual Return 23 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 30 July 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 22 August 2005
225 - Change of Accounting Reference Date 18 February 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.