BATH (T2) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

BATH (T2) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066219

Incorporation date

06/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton, Hampshire GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/02/2025
Director's details changed for Mrs Catherine Jane Hodges on 2025-02-10
dot icon10/02/2025
Director's details changed for Mrs Catherine Jane Hodges on 2025-02-10
dot icon17/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/11/2023
Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-11-06
dot icon19/09/2023
Change of details for Mascolo Limited as a person with significant control on 2023-08-25
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon07/10/2022
Change of details for Mascolo Limited as a person with significant control on 2021-10-02
dot icon06/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-09-06 with updates
dot icon06/10/2021
Appointment of Mrs Sarah Elizabeth Foster as a director on 2021-10-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/05/2021
Resolutions
dot icon21/05/2021
Notification of Mascolo Limited as a person with significant control on 2021-03-31
dot icon21/05/2021
Cessation of Essensuals Group Limited as a person with significant control on 2021-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/11/2017
Change of share class name or designation
dot icon22/11/2017
Resolutions
dot icon17/11/2017
Resolutions
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/04/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon17/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon27/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon04/08/2011
Director's details changed for Ms Catherine Jane Mould on 2010-05-28
dot icon21/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/12/2010
Termination of appointment of Roger Smith as a director
dot icon22/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon21/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon19/10/2009
Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 2009-10-19
dot icon06/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon23/09/2009
Return made up to 06/09/09; full list of members
dot icon16/09/2009
Appointment terminated secretary john miller
dot icon16/09/2009
Appointment terminated secretary edward lampe
dot icon23/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/09/2008
Return made up to 06/09/08; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/03/2008
Secretary appointed mr john bernard miller
dot icon19/09/2007
Return made up to 06/09/07; full list of members
dot icon16/08/2007
Nc inc already adjusted 12/07/07
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Director resigned
dot icon12/08/2007
Director resigned
dot icon12/08/2007
Director resigned
dot icon18/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/11/2006
Secretary resigned
dot icon19/09/2006
Return made up to 06/09/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon19/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon24/10/2005
Secretary's particulars changed
dot icon03/10/2005
Return made up to 06/09/05; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/11/2004
Director's particulars changed
dot icon24/09/2004
Return made up to 06/09/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/12/2003
Return made up to 06/09/03; full list of members
dot icon20/10/2003
Secretary's particulars changed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon19/07/2003
Director's particulars changed
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/06/2003
Director's particulars changed
dot icon02/06/2003
Secretary resigned
dot icon27/03/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon02/01/2003
Auditor's resignation
dot icon17/10/2002
Return made up to 06/09/02; full list of members
dot icon14/10/2002
Full accounts made up to 2001-08-31
dot icon27/12/2001
Director's particulars changed
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
New secretary appointed
dot icon17/10/2001
Return made up to 06/09/01; full list of members
dot icon04/07/2001
Location of register of members
dot icon23/02/2001
Particulars of mortgage/charge
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Location of register of members
dot icon24/10/2000
Ad 05/10/00--------- £ si 39999@1=39999 £ ic 1/40000
dot icon24/10/2000
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Memorandum and Articles of Association
dot icon28/09/2000
Resolutions
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Director resigned
dot icon06/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

23
2022
change arrow icon-18.60 % *

* during past year

Cash in Bank

£69,611.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
54.05K
-
0.00
85.51K
-
2022
23
37.17K
-
0.00
69.61K
-
2022
23
37.17K
-
0.00
69.61K
-

Employees

2022

Employees

23 Descended-18 % *

Net Assets(GBP)

37.17K £Descended-31.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.61K £Descended-18.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Sarah Elizabeth
Director
01/10/2021 - Present
-
Hodges, Catherine Jane
Director
06/09/2000 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BATH (T2) HAIRDRESSING LIMITED

BATH (T2) HAIRDRESSING LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH (T2) HAIRDRESSING LIMITED?

toggle

BATH (T2) HAIRDRESSING LIMITED is currently Active. It was registered on 06/09/2000 .

Where is BATH (T2) HAIRDRESSING LIMITED located?

toggle

BATH (T2) HAIRDRESSING LIMITED is registered at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN.

What does BATH (T2) HAIRDRESSING LIMITED do?

toggle

BATH (T2) HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BATH (T2) HAIRDRESSING LIMITED have?

toggle

BATH (T2) HAIRDRESSING LIMITED had 23 employees in 2022.

What is the latest filing for BATH (T2) HAIRDRESSING LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-06 with no updates.