Advanced company searchLink opens in new window

THE BARBER SHOPPE (NEWARK) LIMITED

Company number 06362158

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)
28 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
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
  • GBP 2
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