About

Registered Number: 05374907
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 8 Bournemouth Road, Poole, Dorset, BH14 0ES

 

Vanilla Hair & Beauty Ltd was setup in 2005, it has a status of "Active". The business has 4 directors listed at Companies House. We don't currently know the number of employees at Vanilla Hair & Beauty Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTON, Jason Scott 23 December 2011 - 1
MILTON, Rebecca Judith 24 February 2005 - 1
PARDY, Claire Louise 24 February 2005 - 1
LUDGATE, Shelley Louise 24 February 2005 23 December 2011 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 31 March 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 10 May 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 07 April 2010
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
RESOLUTIONS - N/A 12 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
225 - Change of Accounting Reference Date 27 February 2006
363a - Annual Return 24 February 2006
395 - Particulars of a mortgage or charge 18 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.