BRISTOL (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

BRISTOL (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367409

Incorporation date

08/05/1997

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 08/05/1997)
dot icon27/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/11/2025
Change of share class name or designation
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon28/09/2023
Registered office address changed from Innovia House Marish Wharf St Marys Road, Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-09-28
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon25/03/2020
Accounts for a small company made up to 2019-08-31
dot icon06/06/2019
Change of share class name or designation
dot icon15/05/2019
Resolutions
dot icon13/05/2019
Change of share class name or designation
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon03/05/2019
Accounts for a small company made up to 2018-08-31
dot icon23/04/2019
Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House Marish Wharf St Marys Road, Middlegreen Slough SL3 6DA on 2019-04-23
dot icon20/04/2019
Resolutions
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon21/02/2018
Accounts for a small company made up to 2017-08-31
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon19/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon02/06/2016
Accounts for a small company made up to 2015-08-31
dot icon25/05/2016
Director's details changed for Mrs Kim Elizabeth Mcdonnell on 2016-05-08
dot icon25/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon21/12/2015
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 icon29/06/2015
Accounts for a small company made up to 2014-08-31
dot icon01/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon01/07/2014
Director's details changed for Kim Elizabeth Churchill on 2014-06-24
dot icon04/06/2014
Accounts for a small company made up to 2013-08-31
dot icon20/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon05/07/2013
Accounts for a small company made up to 2012-08-31
dot icon17/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-08-31
dot icon14/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-08-31
dot icon16/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon29/06/2010
Accounts for a small company made up to 2009-08-31
dot icon21/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of John Miller as a secretary
dot icon14/10/2009
Termination of appointment of Rupert Berrow as a secretary
dot icon06/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon19/05/2009
Return made up to 08/05/09; full list of members
dot icon01/07/2008
Accounts for a small company made up to 2007-08-31
dot icon15/05/2008
Return made up to 08/05/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/05/2007
Return made up to 08/05/07; full list of members
dot icon08/03/2007
Secretary's particulars changed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Nc inc already adjusted 16/11/06
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon13/06/2006
Accounts for a small company made up to 2005-08-31
dot icon19/05/2006
Return made up to 08/05/06; full list of members
dot icon09/06/2005
Amended accounts made up to 2004-08-31
dot icon01/06/2005
Return made up to 08/05/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-08-31
dot icon27/09/2004
Accounts for a small company made up to 2004-08-31
dot icon24/05/2004
Return made up to 08/05/04; full list of members
dot icon16/07/2003
Resolutions
dot icon02/06/2003
Return made up to 08/05/03; full list of members
dot icon21/05/2003
Secretary resigned
dot icon13/05/2003
Accounts for a small company made up to 2002-08-31
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
£ nc 25000/100000 03/03/03
dot icon24/03/2003
New director appointed
dot icon02/01/2003
Auditor's resignation
dot icon19/11/2002
Director resigned
dot icon27/07/2002
Full accounts made up to 2001-08-31
dot icon19/06/2002
Return made up to 08/05/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-08-31
dot icon04/07/2001
Location of register of members
dot icon14/06/2001
Return made up to 08/05/01; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon17/01/2001
Director's particulars changed
dot icon17/08/2000
Full accounts made up to 1999-08-31
dot icon13/06/2000
Return made up to 08/05/00; full list of members
dot icon12/05/2000
Registered office changed on 12/05/00 from: 8 baker street london W1M 1DA
dot icon09/02/2000
Location of register of members
dot icon11/08/1999
Return made up to 08/05/99; full list of members
dot icon11/08/1999
Location of register of members address changed
dot icon11/08/1999
Secretary's particulars changed
dot icon11/08/1999
New secretary appointed
dot icon23/06/1999
Registered office changed on 23/06/99 from: cliffords inn fetter lane london EC4A 1AS
dot icon31/03/1999
Full accounts made up to 1998-08-31
dot icon24/11/1998
Secretary resigned
dot icon02/10/1998
New secretary appointed
dot icon16/09/1998
Nc dec already adjusted 08/05/97
dot icon09/09/1998
Ad 21/07/98--------- £ si 24998@1=24998 £ ic 2/25000
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon07/09/1998
Memorandum and Articles of Association
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon24/07/1998
Return made up to 08/05/98; full list of members
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
New secretary appointed
dot icon16/04/1998
Particulars of mortgage/charge
dot icon27/03/1998
Certificate of change of name
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Mark Lee Andrew
Secretary
31/03/1999 - 24/04/2003
51
Young, Mark Lee Andrew
Secretary
07/05/1997 - 07/09/1998
51
Miller, John Bernard
Secretary
06/11/2006 - 31/08/2009
177
Berrow, Rupert William Leslie
Secretary
07/05/1997 - 31/08/2009
83
Mcdonnell, James Vincent
Director
08/05/1997 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL (T) HAIRDRESSING LIMITED

BRISTOL (T) HAIRDRESSING LIMITED is an(a) Active company incorporated on 08/05/1997 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL (T) HAIRDRESSING LIMITED?

toggle

BRISTOL (T) HAIRDRESSING LIMITED is currently Active. It was registered on 08/05/1997 .

Where is BRISTOL (T) HAIRDRESSING LIMITED located?

toggle

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

What does BRISTOL (T) HAIRDRESSING LIMITED do?

toggle

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

What is the latest filing for BRISTOL (T) HAIRDRESSING LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-08-31.