-
IDLEWILD HAIRDRESSING LTD - 76 High Street, Witney, Oxfordshire, OX28 6HL, United Kingdom
Company Information
- Company registration number
- 06885199
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 76 High Street
- Witney
- Oxfordshire
- OX28 6HL
- England 76 High Street, Witney, Oxfordshire, OX28 6HL, England UK
Management
- Managing Directors
- CREED, Mark
- HALL, Andrew Richard
- HARDING, James David
- Company secretaries
- CREED, Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-23
- Age Of Company 2009-04-23 15 years
- SIC/NACE
- 96020
Ownership
- Beneficial Owners
- Mr James David Harding
- Mr Mark Creed
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PHILOSOPHY HAIRDRESSING LIMITED
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Last Return Made Up To:
- 2012-04-23
- Annual Return
- Due Date: 2024-05-07
- Last Date: 2023-04-23
-
IDLEWILD HAIRDRESSING LTD Company Description
- IDLEWILD HAIRDRESSING LTD is a ltd registered in United Kingdom with the Company reg no 06885199. Its current trading status is "live". It was registered 2009-04-23. It was previously called PHILOSOPHY HAIRDRESSING LIMITED. It has declared SIC or NACE codes as "96020". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-23.It can be contacted at 76 High Street .
Get IDLEWILD HAIRDRESSING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Idlewild Hairdressing Ltd - 76 High Street, Witney, Oxfordshire, OX28 6HL, United Kingdom
- 2009-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IDLEWILD HAIRDRESSING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-03-01) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-04-25) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-09) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-18) - AA
-
confirmation-statement-with-updates (2021-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-02) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
confirmation-statement-with-updates (2020-04-24) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-29) - CH01
-
change-to-a-person-with-significant-control (2019-04-29) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
-
confirmation-statement-with-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-02) - TM01
-
confirmation-statement-with-updates (2018-04-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-11-24) - AA
-
confirmation-statement-with-updates (2017-05-11) - CS01
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-01-25) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-16) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-09) - AA
-
change-person-director-company-with-change-date (2014-06-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-27) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
-
appoint-person-director-company-with-name (2011-04-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-02-21) - AA
-
capital-allotment-shares (2011-01-25) - SH01
-
capital-allotment-shares (2011-01-17) - SH01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-05-27) - CH03
-
change-person-secretary-company-with-change-date (2010-05-28) - CH03
-
change-person-director-company-with-change-date (2010-05-28) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-09-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-28) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-11) - 395
-
incorporation-company (2009-04-23) - NEWINC