About

Registered Number: 03651437
Date of Incorporation: 19/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 17 Brewer Street, Lamberhurst, Tunbridge Wells, Kent, TN3 8DW

 

Willow Haircutting (Hurst Green) Ltd was setup in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Jane Louise 24 August 2002 - 1
COPPOCK, Christian 19 October 1998 06 March 2001 1
COPPOCK, Christopher James 24 August 2002 13 September 2008 1
COPPOCK, Margaret 13 September 2008 30 April 2009 1
SMITH, Lisa Nadine 12 June 2001 29 April 2002 1
Secretary Name Appointed Resigned Total Appointments
SATTERLEY, Susan Leslie 12 June 2001 24 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 January 2020
CS01 - N/A 31 January 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 14 January 2018
AA - Annual Accounts 08 December 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AD01 - Change of registered office address 12 January 2010
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 15 April 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 03 February 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 14 December 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
225 - Change of Accounting Reference Date 22 August 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 29 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.