- Company Overview for MR BARBERS FRANCHISING LTD (09080008)
- Filing history for MR BARBERS FRANCHISING LTD (09080008)
- People for MR BARBERS FRANCHISING LTD (09080008)
- More for MR BARBERS FRANCHISING LTD (09080008)
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
|
|
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
|
|
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
|
|
11 Mar 2015 | CERTNM |
Company name changed mr barbers (franchising) LTD\certificate issued on 11/03/15
|
|
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
11 Sep 2014 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 10 September 2014 |