Chelmsford
Essex
CM1 2QD
Director Name | Mr Craig John Hubert |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(2 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Hairdresser |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Rainsford Road Chelmsford Essex CM1 2QD |
Director Name | Paul Kenneth Hubert |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Rainsford Road Chelmsford Essex CM1 2PZ |
Website | www.wigsupermarket.com |
---|
Registered Address | 2 Rainsford Road Chelmsford Essex CM1 2QD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,144 |
Cash | £4,435 |
Current Liabilities | £34,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
22 May 2023 | Change of details for Uber Hairdressing Limited as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 4 May 2023 with updates (5 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 August 2022 | Registered office address changed from 2 Rainsford Road Chelmsford Essex CM1 2PZ England to 2 Rainsford Road Chelmsford Essex CM1 2QD on 3 August 2022 (1 page) |
18 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
18 May 2022 | Change of details for Uber Hairdressing Limited as a person with significant control on 30 December 2021 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2021 | Cessation of Craig John Hubert as a person with significant control on 4 May 2020 (1 page) |
29 March 2021 | Notification of Uber Hairdressing Limited as a person with significant control on 4 May 2020 (2 pages) |
16 March 2021 | Second filing of Confirmation Statement dated 4 May 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 July 2020 | Confirmation statement made on 4 May 2020 with no updates
|
3 January 2020 | Current accounting period extended from 29 February 2020 to 31 March 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 June 2019 | Registered office address changed from 3 Rainsford Road Chelmsford Essex CM1 2PZ England to 2 Rainsford Road Chelmsford Essex CM1 2PZ on 7 June 2019 (1 page) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Paul Kenneth Hubert as a director on 26 March 2019 (1 page) |
26 March 2019 | Cessation of Paul Kenneth Hubert as a person with significant control on 26 March 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
16 August 2018 | Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to 3 Rainsford Road Chelmsford Essex CM1 2PZ on 16 August 2018 (1 page) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
27 March 2018 | Resolutions
|
27 March 2018 | Change of share class name or designation (2 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 May 2017 | 04/05/17 Statement of Capital gbp 200 (6 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 October 2013 | Resolutions
|
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Statement of company's objects (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Statement of company's objects (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Secretary's details changed for Craig John Hubert on 1 April 2011 (1 page) |
12 May 2011 | Secretary's details changed for Craig John Hubert on 1 April 2011 (1 page) |
12 May 2011 | Secretary's details changed for Craig John Hubert on 1 April 2011 (1 page) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 November 2009 | Registered office address changed from Fisher Michael Chart Acc Boundary Hse 4 County Place, Chelmsford Essex CM2 0RE on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Fisher Michael Chart Acc Boundary Hse 4 County Place, Chelmsford Essex CM2 0RE on 25 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Kenneth Hubert on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Kenneth Hubert on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig John Hubert on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig John Hubert on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Kenneth Hubert on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig John Hubert on 1 October 2009 (2 pages) |
22 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
18 June 2008 | Director appointed craig john hubert (1 page) |
18 June 2008 | Director appointed craig john hubert (1 page) |
7 March 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
7 March 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 July 2007 | Return made up to 04/05/07; full list of members (6 pages) |
23 July 2007 | Return made up to 04/05/07; full list of members (6 pages) |
4 May 2006 | Incorporation (14 pages) |
4 May 2006 | Incorporation (14 pages) |