VOLUME HAIRDRESSERS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP KAY
2021-11-18 update statutory_documents CESSATION OF ARNOLD PETER RUSSELL AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 insert company_previous_name REUBENS LIMITED
2021-06-07 update name REUBENS LIMITED => VOLUME HAIRDRESSERS LIMITED
2021-05-28 update statutory_documents COMPANY NAME CHANGED REUBENS LIMITED CERTIFICATE ISSUED ON 28/05/21
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057495470001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-21 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/03/16
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-06-08 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-05-12 update statutory_documents 21/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD RUSSELL
2015-07-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-07-08 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-06-05 update statutory_documents 21/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-03-25 update statutory_documents 21/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-26 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-09 update statutory_documents 21/03/13 FULL LIST
2012-08-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 21/03/12 FULL LIST
2011-06-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 21/03/11 FULL LIST
2010-08-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 21/03/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KAY / 21/03/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD PETER RUSSELL / 21/03/2010
2009-06-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION