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)
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
  • GBP 4
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
  • GBP 4
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 4
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