Advanced company searchLink opens in new window

BARBER OF SHEFFIELD LIMITED

Company number 03686945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 103
18 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 102
06 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 May 2022
  • GBP 101
22 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
02 Nov 2022 AA Full accounts made up to 31 December 2021
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2023
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
22 Feb 2022 PSC07 Cessation of Barber of Sheffield (Holdings) Limited as a person with significant control on 21 September 2021
21 Feb 2022 PSC02 Notification of Blade Acquisition Limited as a person with significant control on 21 September 2021
21 Sep 2021 AA Full accounts made up to 31 December 2020
15 Mar 2021 AA Full accounts made up to 31 December 2019
12 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
21 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 08/02/2017
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Jul 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Jul 2019 AA Full accounts made up to 30 September 2018
26 Mar 2019 CH01 Director's details changed for Mr Richard James Boston on 1 November 2014
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
04 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 MR01 Registration of charge 036869450013, created on 21 December 2018