About

Registered Number: 04888829
Date of Incorporation: 05/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 14 Mount Nebo, Taunton, Somerset, TA1 4HG

 

Honey's Hair & Beauty Salons Ltd was founded on 05 September 2003 with its registered office in Somerset, it's status in the Companies House registry is set to "Active". The current directors of the company are Priscott, Aaron, Priscott, Sally Elizabeth. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRISCOTT, Sally Elizabeth 05 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PRISCOTT, Aaron 28 May 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 06 September 2016
SH08 - Notice of name or other designation of class of shares 13 June 2016
RESOLUTIONS - N/A 10 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 01 August 2005
AA - Annual Accounts 01 August 2005
395 - Particulars of a mortgage or charge 16 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363s - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.