CHRIS THE BARBER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Director's details changed for Director Christopher James Ditcham on 2025-05-01 |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
01/05/251 May 2025 | Secretary's details changed for Lorraine Thompson Ditcham on 2025-05-01 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
26/01/2426 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/01/2113 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
05/01/205 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
10/01/1910 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 58 HIGH STREET COLDSTREAM BERWICKSHIRE TD12 4DH |
28/12/1728 December 2017 | COMPANY NAME CHANGED THE BARBER SHOP (COLDSTREAM) LIMITED CERTIFICATE ISSUED ON 28/12/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/05/141 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/05/1115 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DITCHAM / 23/04/2010 |
16/05/1016 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/08/0622 August 2006 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 56 HIGH STREET COLDSTREAM BERWICKSHIRE TD12 4DH |
22/05/0622 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0514 June 2005 | SECRETARY'S PARTICULARS CHANGED |
03/05/053 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
30/06/0330 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0330 June 2003 | SECRETARY'S PARTICULARS CHANGED |
06/05/036 May 2003 | NEW SECRETARY APPOINTED |
06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
28/04/0328 April 2003 | DIRECTOR RESIGNED |
28/04/0328 April 2003 | SECRETARY RESIGNED |
23/04/0323 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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