THE DROYLSDEN VILLAGE BARBERS LTD
Status | ACTIVE |
Company No. | 06710524 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE DROYLSDEN VILLAGE BARBERS LTD is an active private limited company with number 06710524. It was incorporated 15 years, 8 months, 5 days ago, on 30 September 2008. The company address is 164 Market Street 164 Market Street, Manchester, M43 7AA, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: 164 Market Street Droylsden Manchester M43 7AA
Old address: Tanpit House Park Bridge Ashton-Under-Lyne OL7 9RT England
Change date: 2017-01-19
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-11
Old address: 5 Grovewood Close Ashton Under Lyne Lancashire OL7 9SE
New address: Tanpit House Park Bridge Ashton-Under-Lyne OL7 9RT
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 11 Dec 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Patrick White
Termination date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-01
Officer name: Mr George White
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George White
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George White
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 12 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Certificate change of name company
Date: 18 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the village barbers (droylsden) LIMITED\certificate issued on 21/10/08
Documents
Some Companies
3 BRAMBLETYE PARK ROAD,REDHILL,RH1 6JA
Number: | 11198610 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 GREEN DRAGON LANE,,N21 2NL
Number: | 06497544 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWENT WAGON WORKS,PONTYPOOL,NP4 5UH
Number: | 02943390 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 WINTERSTOKE ROAD,BRISTOL,BS3 2LL
Number: | 02362201 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPONSE EVENT SOLUTIONS (NW) LTD.
15 NETTLEBARN ROAD,WYTHENSHAWE,M22 8HG
Number: | 11758000 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORT SAFE SUPPLEMENTS LIMITED
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC477484 |
Status: | ACTIVE |
Category: | Private Limited Company |