Advanced company searchLink opens in new window

SALON SUPPLIES OF CREWE LTD

Company number 05054784

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2015 SH10 Particulars of variation of rights attached to shares
18 Jun 2015 SH08 Change of share class name or designation
18 Jun 2015 TM02 Termination of appointment of Suzanne Brown Evans as a secretary on 2 June 2015
18 Jun 2015 TM01 Termination of appointment of Suzanne Brown Evans as a director on 2 June 2015
18 Jun 2015 TM01 Termination of appointment of Melinda Suzanne Haworth as a director on 2 June 2015
18 Jun 2015 TM01 Termination of appointment of Andrew Haworth as a director on 2 June 2015
18 Jun 2015 AP01 Appointment of Anthony Reginald Webb as a director on 2 June 2015
18 Jun 2015 AP01 Appointment of Mr Keith Boothroyde as a director on 2 June 2015
18 Jun 2015 AP01 Appointment of Ian Martin Campbell Aherne as a director on 2 June 2015
18 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 May 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
25 Feb 2015 TM01 Termination of appointment of Karlene Fowler as a director on 23 February 2015
16 Jun 2014 CH01 Director's details changed for Karlene Fowler on 16 June 2014
07 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 SH10 Particulars of variation of rights attached to shares
08 Aug 2013 SH08 Change of share class name or designation
19 Jul 2013 CERTNM Company name changed salon hair supplies LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
19 Jul 2013 CONNOT Change of name notice
19 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
25 Jan 2013 AP01 Appointment of Suzanne Brown Evans as a director
15 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012