LORD BARBER SHOP RWB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 23/04/2523 April 2025 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-23 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 07/03/257 March 2025 | |
| 20/02/2520 February 2025 | Director's details changed for Mr Jake Anthony Grant-Smith on 2025-02-19 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/08/2429 August 2024 | Cessation of Richard Anthony Smith as a person with significant control on 2021-05-11 |
| 29/08/2429 August 2024 | Change of details for Mr Jake Anthony Grant-Smith as a person with significant control on 2021-10-01 |
| 29/08/2429 August 2024 | Notification of Claudia-Rose Grant-Smith as a person with significant control on 2021-10-01 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-07 with updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/10/215 October 2021 | Termination of appointment of Richard Anthony Smith as a director on 2021-09-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/09/2010 September 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SMITH / 16/01/2019 |
| 11/01/1911 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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