Advanced company searchLink opens in new window

CARLO'S BARBER SHOP LIMITED

Company number 06551859

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)
30 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from Suite 3, Haland House 66 York Road Weybridge Surrey KT13 9DY on 14 February 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Roberto Fuoco on 31 December 2009
07 Apr 2010 CH01 Director's details changed for Carlo Vitulli on 31 December 2009
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2009 363a Return made up to 01/04/09; full list of members
21 Apr 2008 288a Director appointed carlo vitulli
21 Apr 2008 288a Director and secretary appointed roberto fuoco
21 Apr 2008 88(2) Ad 02/04/08\gbp si 1@1=1\gbp ic 1/2\
21 Apr 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
02 Apr 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
02 Apr 2008 288b Appointment terminated director form 10 directors fd LTD
01 Apr 2008 NEWINC Incorporation