- Company Overview for THE BARBERS SHOP HESSLE LTD (05984048)
- Filing history for THE BARBERS SHOP HESSLE LTD (05984048)
- People for THE BARBERS SHOP HESSLE LTD (05984048)
- More for THE BARBERS SHOP HESSLE LTD (05984048)
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) |
---|---|---|---|
25 Nov 2013 | AD01 | Registered office address changed from , 623 Spring Bank West, Hull, HU3 6LD, United Kingdom on 25 November 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | CERTNM |
Company name changed poppytime services LIMITED\certificate issued on 09/12/11
|
|
09 Dec 2011 | CONNOT | Change of name notice | |
03 Dec 2011 | AD01 | Registered office address changed from , 623 Spring Bank West, Hull, East Yorkshire, HU10 6LD, United Kingdom on 3 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from , Lindsay House Springfield Way, Anlaby, Hull, HU10 6RJ, United Kingdom on 14 November 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
14 Apr 2010 | TM01 | Termination of appointment of Angela Taylor as a director | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Douglas John Carrick Mccartney on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Angela Taylor on 1 October 2009 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from, princes house wright street, hull, east yorkshire, HU2 8HX | |
11 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 May 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/03/2008 | |
28 May 2008 | 88(2) | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
28 May 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
28 May 2008 | 288b | Appointment terminated director company directors LIMITED | |
28 May 2008 | 288a | Secretary appointed angela taylor | |
28 May 2008 | 288a | Director appointed angela taylor |