THE BARBER SHOPPE (NEWARK) LIMITED
Company number 06362158
- Company Overview for THE BARBER SHOPPE (NEWARK) LIMITED (06362158)
- Filing history for THE BARBER SHOPPE (NEWARK) LIMITED (06362158)
- People for THE BARBER SHOPPE (NEWARK) LIMITED (06362158)
- More for THE BARBER SHOPPE (NEWARK) LIMITED (06362158)
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) |
---|---|---|---|
28 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
28 Sep 2014 | AD01 | Registered office address changed from Sparrow Cottage Birds Drove Surfleet Spalding Lincolnshire PE11 4BE England to Sparrow Cottage Birds Drove Surfleet Spalding Lincolnshire PE11 4BE on 28 September 2014 | |
28 Sep 2014 | CH03 | Secretary's details changed for Peter Daniel West on 22 September 2014 | |
28 Sep 2014 | CH01 | Director's details changed for Peter Daniel West on 22 September 2014 | |
28 Sep 2014 | AD01 | Registered office address changed from Tall Trees Lodge 2a Greenrigg Gardens Spalding Lincolnshire PE11 2BP United Kingdom to Sparrow Cottage Birds Drove Surfleet Spalding Lincolnshire PE11 4BE on 28 September 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
16 Sep 2013 | TM01 | Termination of appointment of Peter West as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Peter West as a director | |
16 Sep 2013 | AP01 | Appointment of Mrs Marian Elizabeth West as a director | |
20 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
16 Sep 2012 | AD01 | Registered office address changed from Tall Trees Lodge 2a Greenrigg Gardens Spaldin Lincs PE11 2BP on 16 September 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
05 Sep 2010 | CH01 | Director's details changed for Peter William West on 5 September 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from tolethorpe lodge, 49 pinchbeck road, spalding PE11 1QF | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Apr 2009 | 363a | Return made up to 05/09/08; full list of members; amend | |
26 Mar 2009 | 288a | Director appointed peter william west | |
16 Feb 2009 | 288b | Appointment terminated director marian west |