- Company Overview for JAKSS BARBERS LTD (SC292341)
- Filing history for JAKSS BARBERS LTD (SC292341)
- People for JAKSS BARBERS LTD (SC292341)
- More for JAKSS BARBERS LTD (SC292341)
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) |
---|---|---|---|
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | TM02 | Termination of appointment of Scott Bonner as a secretary on 4 February 2015 | |
15 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | CH01 | Director's details changed for Kathleen Bonner on 27 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 20 January 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 November 2012 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | CH01 | Director's details changed for Kathleen Bonner on 15 July 2011 | |
28 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |