Buckley
Clwyd
CH7 3AZ
Wales
Director Name | Mrs Kristina Louise Stevenson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(same day as company formation) |
Role | Hairdresser |
Country of Residence | Wales |
Correspondence Address | 12 Forest Walk Buckley Clwyd CH7 3AZ Wales |
Website | www.buniquehair.co.uk |
---|---|
Telephone | 01928 897191 |
Telephone region | Runcorn |
Registered Address | 105 Main Street Frodsham WA6 7AB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Callum Stevenson 50.00% Ordinary |
---|---|
1 at £1 | Kristina Louise Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,755 |
Cash | £5,698 |
Current Liabilities | £43,258 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
23 March 2012 | Delivered on: 11 April 2012 Persons entitled: Selby Lesson Limited Classification: Rent deposit deed Secured details: £4,000.00 due or to become due. Particulars: Rent deposit of £4,000.00. Outstanding |
---|
8 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
23 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Previous accounting period extended from 26 March 2018 to 31 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 March 2018 | Micro company accounts made up to 26 March 2017 (2 pages) |
26 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
25 March 2017 | Total exemption small company accounts made up to 28 March 2016 (7 pages) |
25 March 2017 | Total exemption small company accounts made up to 28 March 2016 (7 pages) |
26 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
1 June 2016 | Director's details changed for Mrs Kristina Louise Stevenson on 1 September 2015 (2 pages) |
1 June 2016 | Director's details changed for Mr Callum Nicol Stevenson on 1 September 2015 (2 pages) |
1 June 2016 | Registered office address changed from 12 Forest Walk Buckley Clwyd CH7 3AZ United Kingdom to 105 Main Street Frodsham WA6 7AB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 12 Forest Walk Buckley Clwyd CH7 3AZ United Kingdom to 105 Main Street Frodsham WA6 7AB on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mrs Kristina Louise Stevenson on 1 September 2015 (2 pages) |
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Callum Nicol Stevenson on 1 September 2015 (2 pages) |
31 May 2016 | Registered office address changed from 47 Farm Rd Buckley CH7 2NY to 12 Forest Walk Buckley Clwyd CH7 3AZ on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 47 Farm Rd Buckley CH7 2NY to 12 Forest Walk Buckley Clwyd CH7 3AZ on 31 May 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 28 March 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 28 March 2015 (7 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page) |
10 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Director's details changed for Miss Kristina Louise Johnson on 21 September 2013 (2 pages) |
24 April 2014 | Director's details changed for Miss Kristina Louise Johnson on 21 September 2013 (2 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|