THE BARBER SHOPPE (NEWARK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Change of details for Mr Peter Daniel West as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Cessation of Marian Elizabeth West as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Marian Elizabeth West as a director on 2024-04-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/03/2311 March 2023 Notification of Marian Elizabeth West as a person with significant control on 2023-03-11

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Registered office address changed from Sparrow Cottage Birds Drove Surfleet Spalding Lincolnshire PE11 4BE to Willows Holt Yard Willows Lane Sibsey Boston PE22 0TG on 2022-09-21

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/09/1428 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER DANIEL WEST / 22/09/2014

View Document

28/09/1428 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL WEST / 22/09/2014

View Document

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM SPARROW COTTAGE BIRDS DROVE SURFLEET SPALDING LINCOLNSHIRE PE11 4BE ENGLAND

View Document

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM TALL TREES LODGE 2A GREENRIGG GARDENS SPALDING LINCOLNSHIRE PE11 2BP UNITED KINGDOM

View Document

28/09/1428 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WEST

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WEST

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MRS MARIAN ELIZABETH WEST

View Document

20/04/1320 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/09/1216 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

16/09/1216 September 2012 REGISTERED OFFICE CHANGED ON 16/09/2012 FROM TALL TREES LODGE 2A GREENRIGG GARDENS SPALDIN LINCS PE11 2BP

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM WEST / 05/09/2010

View Document

05/09/105 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM TOLETHORPE LODGE, 49 PINCHBECK ROAD, SPALDING PE11 1QF

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED PETER WILLIAM WEST

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WEST / 05/09/2007

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MARIAN WEST

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 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