About

Registered Number: 05879279
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP,

 

Established in 2006, Salon Connection (Wales) Ltd has its registered office in Brighton. Salon Connection (Wales) Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 October 2019
AGREEMENT2 - N/A 09 October 2019
PARENT_ACC - N/A 09 October 2019
GUARANTEE2 - N/A 09 October 2019
CS01 - N/A 01 August 2019
PSC02 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
AA01 - Change of accounting reference date 01 March 2019
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
AP01 - Appointment of director 10 October 2018
AD01 - Change of registered office address 10 October 2018
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 08 May 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 12 March 2010
MG01 - Particulars of a mortgage or charge 10 October 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AAMD - Amended Accounts 28 May 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 09 January 2008
363s - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 2013 Fully Satisfied

N/A

Debenture 29 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.