CHRIS THE BARBER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Director Christopher James Ditcham on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/05/251 May 2025 Secretary's details changed for Lorraine Thompson Ditcham on 2025-05-01

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

05/01/205 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 58 HIGH STREET COLDSTREAM BERWICKSHIRE TD12 4DH

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED THE BARBER SHOP (COLDSTREAM) LIMITED CERTIFICATE ISSUED ON 28/12/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/05/1621 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/05/1115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DITCHAM / 23/04/2010

View Document

16/05/1016 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 56 HIGH STREET COLDSTREAM BERWICKSHIRE TD12 4DH

View Document

22/05/0622 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company