- Company Overview for HAIRCUT INN LTD (04681003)
- Filing history for HAIRCUT INN LTD (04681003)
- People for HAIRCUT INN LTD (04681003)
- More for HAIRCUT INN LTD (04681003)
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) |
---|---|---|---|
04 Jun 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary | |
10 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
02 Apr 2013 | AD02 | Register inspection address has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | AP01 | Appointment of Mr David Dainty as a director | |
20 Jul 2012 | TM01 | Termination of appointment of Donna Chapman as a director | |
19 Jul 2012 | CERTNM |
Company name changed mark chapman LIMITED\certificate issued on 19/07/12
|
|
19 Jul 2012 | CONNOT | Change of name notice | |
13 Jul 2012 | AP03 | Appointment of Mr Nic Robert Davison as a secretary | |
13 Jul 2012 | TM02 | Termination of appointment of Donna Chapman as a secretary | |
27 Feb 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
01 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2010 | CH01 | Director's details changed for Mark Chapman on 27 February 2010 | |
01 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Mar 2010 | CH01 | Director's details changed for Donna Louise Chapman on 27 February 2010 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Mar 2008 | 363a | Return made up to 27/02/08; full list of members |