GRADE 1 BARBER SHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2023-12-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

23/01/2423 January 2024 Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 17 the Market Place Devizes Wiltshire SN10 1HT on 2024-01-23

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2022-12-13 with updates

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been suspended

View Document

16/03/2316 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON PEGGY ANNE FRIEND / 28/12/2017

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO CLAUDE FRIEND / 28/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM BLUE BELL FARM PILL HEATH ANDOVER HANTS SP11 0JG

View Document

21/01/1421 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 31A CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ UNITED KINGDOM

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

05/02/135 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

10/12/0810 December 2008 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