BARKERS HAIRDRESSING SUPPLIERS LIMITED
Company number 01298307
- Company Overview for BARKERS HAIRDRESSING SUPPLIERS LIMITED (01298307)
- Filing history for BARKERS HAIRDRESSING SUPPLIERS LIMITED (01298307)
- People for BARKERS HAIRDRESSING SUPPLIERS LIMITED (01298307)
- Charges for BARKERS HAIRDRESSING SUPPLIERS LIMITED (01298307)
- More for BARKERS HAIRDRESSING SUPPLIERS LIMITED (01298307)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2017 | TM01 | Termination of appointment of Linda Denise Carman as a director on 8 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
08 Apr 2016 | AP03 | Appointment of Chris Barker as a secretary on 14 February 2016 | |
08 Apr 2016 | TM02 | Termination of appointment of Norman Smart as a secretary on 14 February 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Susan Maria Barker on 2 April 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Linda Denise Carman on 2 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Linda Denise Carman on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Susan Maria Barker on 1 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |