Advanced company searchLink opens in new window

MR BARBERS FRANCHISING LTD

Company number 09080008

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)
27 Jun 2019 PSC04 Change of details for Mr Samuel Prior as a person with significant control on 11 April 2017
27 Jun 2019 PSC04 Change of details for Mr Karl Foster as a person with significant control on 11 April 2017
07 May 2019 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 7 May 2019
29 Oct 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
18 Oct 2018 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Mar 2018 AD01 Registered office address changed from 27 North Street Bishop's Stortford CM23 2LD England to 27 North Street Bishops Stortford Hertfordshire CM23 2LD on 22 March 2018
04 Jan 2018 AD01 Registered office address changed from 4 Gold Street Saffron Walden Essex CB10 1EJ England to 27 North Street Bishop's Stortford CM23 2LD on 4 January 2018
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
13 Jun 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 100
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 TM01 Termination of appointment of a director
26 Jan 2017 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 4 Gold Street Saffron Walden Essex CB10 1EJ on 26 January 2017
06 Nov 2016 TM01 Termination of appointment of Kelvin Lea Moore as a director on 24 October 2016
04 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 3
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Oct 2015 AP01 Appointment of Mr Jonathan Alistair Cooke as a director on 21 October 2015
22 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
11 Mar 2015 CERTNM Company name changed mr barbers (franchising) LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 3
11 Sep 2014 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 10 September 2014