LORD BARBER SHOP RWB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/03/257 March 2025

View Document

20/02/2520 February 2025 Director's details changed for Mr Jake Anthony Grant-Smith on 2025-02-19

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Cessation of Richard Anthony Smith as a person with significant control on 2021-05-11

View Document

29/08/2429 August 2024 Change of details for Mr Jake Anthony Grant-Smith as a person with significant control on 2021-10-01

View Document

29/08/2429 August 2024 Notification of Claudia-Rose Grant-Smith as a person with significant control on 2021-10-01

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-07 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Richard Anthony Smith as a director on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SMITH / 16/01/2019

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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