- Company Overview for THE FUNKY BARBER LTD (06813780)
- Filing history for THE FUNKY BARBER LTD (06813780)
- People for THE FUNKY BARBER LTD (06813780)
- More for THE FUNKY BARBER LTD (06813780)
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
|
|
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
|
|
06 Mar 2014 | AR01 |
Annual return made up to 9 February 2014
Statement of capital on 2014-03-06
|
|
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 |