ESSENTIAL HAIR & BEAUTY LIMITED

5 Eastgate Street, Stafford, ST16 2NQ, Staffordshire
StatusACTIVE
Company No.05026953
CategoryPrivate Limited Company
Incorporated27 Jan 2004
Age20 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

ESSENTIAL HAIR & BEAUTY LIMITED is an active private limited company with number 05026953. It was incorporated 20 years, 5 months, 10 days ago, on 27 January 2004. The company address is 5 Eastgate Street, Stafford, ST16 2NQ, Staffordshire.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Feb 2023

Category: Address

Type: AD04

New address: 5 Eastgate Street Stafford Staffordshire ST16 2NQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr David Heaney

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mrs Joanne Parkes

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-31

Officer name: Mr David Heaney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: the Colonade Eastgate Street Stafford ST16 2NQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emel Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Move registers to sail company

Date: 29 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Joanne Parkes

Documents

View document PDF

Change sail address company

Date: 29 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: David Heaney

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Emel Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/05/07--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 27 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APHP LIMITED

118 PALL MALL,LONDON,SW1Y 5ED

Number:04135568
Status:ACTIVE
Category:Private Limited Company

EHTJ LIMITED

BRIDGE HOUSE,GODALMING,GU7 1JB

Number:06969804
Status:ACTIVE
Category:Private Limited Company

GLOBAL PEACE AND HARMONY

KEMP HOUSE, 160 CITY ROAD, GREATER LONDON,LONDON,EC1V 2NX

Number:10791262
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEVENTH DAY EDGE LTD

16 HEVER CLOSE,NORTHAMPTON,NN5 4WN

Number:10872037
Status:ACTIVE
Category:Private Limited Company

SLOCUM, LTD

C/O TEMPLES KEMP HOUSE,,EC1V 2NX

Number:03888845
Status:ACTIVE
Category:Private Limited Company

TAXI REPLACEMENT SPECIALISTS LTD

UNIT 4 LOGISTICS HOUSE,NORTHAMPTON,NN2 6LJ

Number:11385460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source