- Company Overview for LONGHORN BARBERS LIMITED (09100520)
- Filing history for LONGHORN BARBERS LIMITED (09100520)
- People for LONGHORN BARBERS LIMITED (09100520)
- More for LONGHORN BARBERS LIMITED (09100520)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Hereford House 3, Offa Street Hereford HR1 2LL England to Bank Street Business Centre 6 Bank Street Malvern Worcestershire WR14 2JN on 31 August 2017 | |
31 Aug 2017 | AP03 | Appointment of Mr James Hughes as a secretary on 31 August 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Anthony Butcher & Company Ltd as a secretary on 31 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
26 Jul 2017 | PSC01 | Notification of James Hughes as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr James Hughes on 29 February 2016 | |
24 Dec 2015 | AD01 | Registered office address changed from 21 Rotherwas Close Hereford HR2 6RG to Hereford House 3, Offa Street Hereford HR1 2LL on 24 December 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |