- Company Overview for THE BARBER DEN LIMITED (05549737)
- Filing history for THE BARBER DEN LIMITED (05549737)
- People for THE BARBER DEN LIMITED (05549737)
- More for THE BARBER DEN LIMITED (05549737)
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) |
---|---|---|---|
17 Sep 2013 | CH01 | Director's details changed for Michelle Kay Perry on 17 September 2013 | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Michelle Kay Perry on 31 August 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
08 Sep 2009 | 288b | Appointment terminated secretary vouch LIMITED | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from 3A church street helston cornwall TR13 8TA | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Sep 2007 | 363a | Return made up to 31/08/07; full list of members | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
20 Dec 2006 | 288c | Director's particulars changed | |
15 Dec 2006 | 288a | New director appointed | |
20 Nov 2006 | 225 | Accounting reference date extended from 31/08/06 to 31/10/06 | |
20 Nov 2006 | 288b | Director resigned | |
15 Nov 2006 | CERTNM | Company name changed stoked surf co LIMITED\certificate issued on 15/11/06 | |
20 Sep 2006 | 363a | Return made up to 31/08/06; full list of members |