- 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) |
---|---|---|---|
09 Nov 2018 | PSC04 | Change of details for Miss Kerry Stanton as a person with significant control on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Miss Kerry Stanton on 4 August 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Miss Kerry Stanton on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Miss Kerry Stanton as a person with significant control on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Mark 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 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Mark Lovell on 9 November 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
11 Apr 2018 | PSC01 | Notification of Mark Lovell as a person with significant control on 6 April 2016 | |
11 Apr 2018 | PSC01 | Notification of Kerry Stanton as a person with significant control on 6 April 2016 | |
30 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
26 Jul 2016 | CH01 | Director's details changed for Miss Kerry Stanton on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Mark Lovell on 26 July 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
04 Feb 2015 | AP01 | Appointment of Miss Kerry Stanton as a director on 1 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Samuel Prior as a director on 1 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Kelvin Lea Moore as a director on 1 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Karl Foster as a director on 1 January 2015 |