About

Registered Number: 05095592
Date of Incorporation: 05/04/2004 (21 years ago)
Company Status: Active
Registered Address: 4 Dorcan Business Village Murdock Road, Dorcan, Swindon, SN3 5HY,

 

The Hairpin Company Ltd was founded on 05 April 2004 with its registered office in Swindon. The companies directors are listed as Dickens, Neil Jonathan, Dickens, Philippa Jane, Reis, Charles Gerald John Spencer, Reis, Louisa Anne, Spencer Reis, John in the Companies House registry. We do not know the number of employees at The Hairpin Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Neil Jonathan 12 May 2004 - 1
DICKENS, Philippa Jane 06 April 2016 - 1
REIS, Charles Gerald John Spencer 05 April 2004 - 1
REIS, Louisa Anne 06 April 2016 - 1
SPENCER REIS, John 24 September 2004 02 July 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
CH01 - Change of particulars for director 20 May 2020
CH01 - Change of particulars for director 20 May 2020
CH03 - Change of particulars for secretary 20 May 2020
CH01 - Change of particulars for director 20 May 2020
CH01 - Change of particulars for director 20 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 06 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 April 2017
RESOLUTIONS - N/A 07 September 2016
SH08 - Notice of name or other designation of class of shares 07 September 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 05 May 2013
TM01 - Termination of appointment of director 21 September 2012
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 19 June 2012
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 28 June 2011
RESOLUTIONS - N/A 03 May 2011
SH08 - Notice of name or other designation of class of shares 03 May 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 May 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 10 May 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 10 May 2005
225 - Change of Accounting Reference Date 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 23 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
CERTNM - Change of name certificate 22 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.