Advanced company searchLink opens in new window

THE FUNKY BARBER LTD

Company number 06813780

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)
18 Mar 2019 AP01 Appointment of Mr Bryan Thornton as a director on 13 March 2019
13 Mar 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 11 February 2019
13 Mar 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 March 2019
11 Feb 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 February 2019
15 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
08 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
07 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
10 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
06 Mar 2014 AR01 Annual return made up to 9 February 2014
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Nov 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
13 Mar 2013 AR01 Annual return made up to 13 March 2013
13 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
12 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
11 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
17 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
22 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders