- Company Overview for MR BARBERS (NANTWICH) LTD (09099816)
- Filing history for MR BARBERS (NANTWICH) LTD (09099816)
- People for MR BARBERS (NANTWICH) LTD (09099816)
- More for MR BARBERS (NANTWICH) LTD (09099816)
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 2017 | CH01 | Director's details changed for Mr Michael Tyrone Grant on 27 June 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mrs Kathryn Jane Grant on 27 June 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 7-9 Macon Court Crewe Cheshire CW1 6EA on 17 November 2016 | |
20 Oct 2016 | AP01 | Appointment of Michael Tyrone Grant as a director on 23 September 2016 | |
20 Oct 2016 | AP01 | Appointment of Kathryn Jane Grant as a director on 23 September 2016 | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | TM01 | Termination of appointment of Samuel Prior as a director on 23 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Karl Foster as a director on 23 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Kelvin Lea Moore as a director on 23 September 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
11 Sep 2014 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 10 September 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Samuel Prior as a director | |
03 Jul 2014 | AD01 | Registered office address changed from Penrose Cottage, Bentfield Bower Stansted CM24 8TJ England on 3 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Kelvin Lea Moore as a director | |
03 Jul 2014 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary | |
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|