Advanced company searchLink opens in new window

THE BARBER DEN LIMITED

Company number 05549737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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