Advanced company searchLink opens in new window

MR BARBERS (BURY) LTD

Company number 08971972

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 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
  • GBP 6
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