THE BARBER SHOPPE (NEWARK) LIMITED

Willows Holt Yard Willows Lane Willows Holt Yard Willows Lane, Boston, PE22 0TG, England
StatusACTIVE
Company No.06362158
CategoryPrivate Limited Company
Incorporated05 Sep 2007
Age16 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE BARBER SHOPPE (NEWARK) LIMITED is an active private limited company with number 06362158. It was incorporated 16 years, 8 months, 16 days ago, on 05 September 2007. The company address is Willows Holt Yard Willows Lane Willows Holt Yard Willows Lane, Boston, PE22 0TG, England.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Elizabeth West

Termination date: 2024-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Daniel West

Change date: 2024-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marian Elizabeth West

Cessation date: 2024-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marian Elizabeth West

Notification date: 2023-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

New address: Willows Holt Yard Willows Lane Sibsey Boston PE22 0TG

Old address: Sparrow Cottage Birds Drove Surfleet Spalding Lincolnshire PE11 4BE

Change date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2014

Action Date: 28 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-28

New address: Sparrow Cottage Birds Drove Surfleet Spalding Lincolnshire PE11 4BE

Old address: Sparrow Cottage Birds Drove Surfleet Spalding Lincolnshire PE11 4BE England

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-22

Officer name: Peter Daniel West

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Peter Daniel West

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2014

Action Date: 28 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-28

New address: Sparrow Cottage Birds Drove Surfleet Spalding Lincolnshire PE11 4BE

Old address: Tall Trees Lodge 2a Greenrigg Gardens Spalding Lincolnshire PE11 2BP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter West

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter West

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marian Elizabeth West

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2012

Action Date: 16 Sep 2012

Category: Address

Type: AD01

Old address: Tall Trees Lodge 2a Greenrigg Gardens Spaldin Lincs PE11 2BP

Change date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William West

Change date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from tolethorpe lodge, 49 pinchbeck road, spalding PE11 1QF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed peter william west

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marian west

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter west / 05/09/2007

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANK OF CHINA (UK) LIMITED

1 LOTHBURY,LONDON,EC2R 7DB

Number:06193060
Status:ACTIVE
Category:Private Limited Company

COUNTY FINANCIAL LIMITED

3 GREGORIES COURT,BEACONSFIELD,HP9 1HQ

Number:03467400
Status:ACTIVE
Category:Private Limited Company

LION BARN DEVELOPMENTS LIMITED

UNIT 1, PLOT 8, MAITLAND ROAD,MARKET, IPSWICH,IP6 8NZ

Number:05137736
Status:ACTIVE
Category:Private Limited Company

MJ PROPERTIES (UK) LIMITED

KENTON HOUSE, 666 KENTON ROAD,MIDDLESEX,HA3 9QN

Number:06374489
Status:ACTIVE
Category:Private Limited Company

THE LEGAL HEALTH CLUB LTD

31 SHERWOOD CLOSE,BICESTER,OX26 5DR

Number:11682147
Status:ACTIVE
Category:Private Limited Company

THE MIDLANDS INTERPRETING CONSORTIUM LTD

PEEPUL CENTRE,LEICESTER,LE4 6DP

Number:07155411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source