About

Registered Number: 06654088
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: C V ROSS & CO LIMITED, Unit 1 Office 1 Tower Lane Business Park, Tower Lane Warmley, Bristol, BS30 8XT

 

Based in Bristol, Tonic Hair & Beauty House Ltd was setup in 2008, it's status is listed as "Active". The companies directors are listed as Johnson, Nadine Clare, Williams, Simone Fleur, Hcs Secretarial Limited, Hanover Directors Limited in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Nadine Clare 23 July 2008 - 1
WILLIAMS, Simone Fleur 23 July 2008 - 1
HANOVER DIRECTORS LIMITED 23 July 2008 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 23 July 2008 23 July 2008 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA01 - Change of accounting reference date 22 April 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 July 2019
AA01 - Change of accounting reference date 24 July 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 07 August 2018
PSC01 - N/A 24 July 2018
PSC01 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 07 August 2016
AA - Annual Accounts 29 July 2016
AA01 - Change of accounting reference date 30 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 31 July 2015
CH01 - Change of particulars for director 24 June 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 April 2014
AAMD - Amended Accounts 13 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
RESOLUTIONS - N/A 17 May 2010
AA - Annual Accounts 23 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
287 - Change in situation or address of Registered Office 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
MEM/ARTS - N/A 12 September 2008
CERTNM - Change of name certificate 06 September 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.