EIGHTY BOB BARBERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOOD / 01/09/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WOOD / 01/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 5A BRACKLEY STREET FARNWORTH BOLTON BL4 9DS ENGLAND

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 107 BUCKLEY VIEW ROCHDALE LANCASHIRE OL12 9DZ ENGLAND

View Document

07/06/137 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WOOD / 05/11/2012

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE WOOD / 09/10/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MRS JACKIE WOOD

View Document

21/12/0921 December 2009 09/10/09 STATEMENT OF CAPITAL GBP 99

View Document

06/12/096 December 2009 COMPANY NAME CHANGED 80 BOB BARBERS LTD CERTIFICATE ISSUED ON 06/12/09

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR KEVIN WOOD

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

09/10/099 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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