BARBERS NO.1 QD LTD
Status | ACTIVE |
Company No. | 08373757 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BARBERS NO.1 QD LTD is an active private limited company with number 08373757. It was incorporated 11 years, 4 months, 15 days ago, on 24 January 2013. The company address is Penny Lane Business Centre Penny Lane Business Centre, Liverpool, L15 5AN, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-09
Charge number: 083737570001
Documents
Change account reference date company previous extended
Date: 13 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Langan
Appointment date: 2017-01-25
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts amended with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Certificate change of name company
Date: 28 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed refine room LTD\certificate issued on 28/05/15
Documents
Resolution
Date: 12 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Langan
Termination date: 2015-02-01
Documents
Termination secretary company with name termination date
Date: 09 Apr 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-01
Officer name: Joanne Langan
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr David John Anthony Langan
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mrs Joanne Langan
Documents
Change person secretary company with change date
Date: 17 Feb 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Mrs Joanne Langan
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-08
Old address: C/O Pl Accountants Ltd Hanover House 85 Hanover Street Liverpool L1 3DZ
New address: Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Some Companies
AVON AVIATION SERVICES LIMITED
BRISTOL AIRPORT,AVON,
Number: | 01686509 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COBBLE COTTAGE,COLNE,BB8 9PE
Number: | 08799251 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CAPTAINS MILL,WITNEY,OX28 1QL
Number: | 11235981 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GWYDYR MANSIONS,HOVE,BN3 1JW
Number: | 11579307 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 WATCHOUSE ROAD,CHELMSFORD,CM2 8NG
Number: | 10660465 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GOODWOOD CLOSE,STRATFORD-UPON-AVON,CV37 9FP
Number: | 10407314 |
Status: | ACTIVE |
Category: | Private Limited Company |