Company NameBobby Dazzlers Ltd
DirectorTania Colette Martin
Company StatusActive
Company Number08140141
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Tania Colette Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address194 Stanley Road Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameJames White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address89d Stanley Road
Teddington
TW11 8UB

Location

Registered Address194 Stanley Road Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

1 at £1James White
100.00%
Ordinary

Financials

Year2014
Net Worth£37
Cash£832
Current Liabilities£1,232

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

1 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
6 June 2016Termination of appointment of James White as a director on 15 May 2016 (1 page)
6 June 2016Appointment of Miss Tania Colette Martin as a director on 15 May 2016 (2 pages)
6 June 2016Appointment of Miss Tania Colette Martin as a director on 15 May 2016 (2 pages)
6 June 2016Termination of appointment of James White as a director on 15 May 2016 (1 page)
14 May 2016Registered office address changed from 48a Sidney Road Twickenham TW1 1JR England to 194 Stanley Road Stanley Road Teddington Middlesex TW11 8UE on 14 May 2016 (1 page)
14 May 2016Registered office address changed from 48a Sidney Road Twickenham TW1 1JR England to 194 Stanley Road Stanley Road Teddington Middlesex TW11 8UE on 14 May 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 October 2015Registered office address changed from 89D Stanley Road Teddington TW11 8UB to 48a Sidney Road Twickenham TW1 1JR on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 89D Stanley Road Teddington TW11 8UB to 48a Sidney Road Twickenham TW1 1JR on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 89D Stanley Road Teddington TW11 8UB to 48a Sidney Road Twickenham TW1 1JR on 6 October 2015 (1 page)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
12 July 2012Incorporation (20 pages)
12 July 2012Incorporation (20 pages)