About

Registered Number: 06614015
Date of Incorporation: 06/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Beaufort House, 113 Parson Street, Bristol, BS3 5QH

 

Stages Hair Design Ltd was registered on 06 June 2008, it's status is listed as "Active". The current directors of Stages Hair Design Ltd are Dewey, Simon Paul, Hillier, Richard Ernest, Temple Secretaries Limited, Company Directors Limited. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWEY, Simon Paul 06 June 2008 - 1
HILLIER, Richard Ernest 06 June 2008 - 1
COMPANY DIRECTORS LIMITED 06 June 2008 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 06 June 2008 06 June 2008 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 18 November 2009
SH01 - Return of Allotment of shares 08 October 2009
AA01 - Change of accounting reference date 08 October 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.