About

Registered Number: 03265172
Date of Incorporation: 18/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Having been setup in 1996, Verelle Hairdressing Ltd are based in Waterlooville, it has a status of "Active". Brettell, Elaine Catherine, Searle, Mark are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETTELL, Elaine Catherine 21 October 1996 31 March 1999 1
SEARLE, Mark 31 October 2003 25 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 08 November 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 12 March 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH03 - Change of particulars for secretary 19 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 25 August 2004
RESOLUTIONS - N/A 27 March 2004
123 - Notice of increase in nominal capital 27 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 04 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
287 - Change in situation or address of Registered Office 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
287 - Change in situation or address of Registered Office 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.