About

Registered Number: 04221777
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane Salisbury, Wiltshire, SP1 2TJ

 

Having been setup in 2001, William Stewart Hairdesign Ltd has its registered office in Dairy Meadow Lane Salisbury, Wiltshire. There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at William Stewart Hairdesign Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Christopher William 22 May 2001 - 1
PADFIELD, Hazel Stewart 22 May 2001 10 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 May 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 20 April 2016
TM02 - Termination of appointment of secretary 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 31 May 2002
225 - Change of Accounting Reference Date 03 November 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.