- Company Overview for MR BARBERS (BURY) LTD (08971972)
- Filing history for MR BARBERS (BURY) LTD (08971972)
- People for MR BARBERS (BURY) LTD (08971972)
- More for MR BARBERS (BURY) LTD (08971972)
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 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
02 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
02 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2023 | CH01 | Director's details changed for Mr Jacob Gallally on 31 January 2023 | |
01 Feb 2023 | PSC04 | Change of details for Mr Jacob Gallally as a person with significant control on 31 January 2023 | |
23 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | AP01 | Appointment of Mr Jacob Gallally as a director on 6 April 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mrs Kerry Lovell on 19 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Mark Lovell on 19 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 87 Downs Crescent Haverhill Suffolk CB9 9LJ England to 11 the Elms Horringer Bury St. Edmunds Suffolk IP29 5SE on 22 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
07 Apr 2020 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 3 April 2020 | |
02 Apr 2020 | PSC01 | Notification of Jacob Gallally as a person with significant control on 7 February 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 87 Downs Crescent Haverhill Suffolk CB9 9LJ on 26 March 2020 | |
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
07 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Nov 2018 | PSC04 | Change of details for Miss Kerry Stanton as a person with significant control on 4 August 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mrs Kerry Lovell on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mr Mark Lovell as a person with significant control on 9 November 2018 |