Advanced company searchLink opens in new window

BARKHAM BEAUTY ROOMS LIMITED

Company number 06949014

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)
05 Jul 2017 PSC01 Notification of Stacey Jones as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
24 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
22 Sep 2014 AD02 Register inspection address has been changed from 12 Dexter Way Winnersh Wokingham RG41 5GR to 330 Barkham Road Wokingham Berkshire RG41 4DE
13 May 2014 AD01 Registered office address changed from 12 Dexter Way Winnersh Wokingham RG41 5GR on 13 May 2014
13 May 2014 CH01 Director's details changed for Stacey Jones on 13 May 2014
06 Mar 2014 MR01 Registration of charge 069490140001
03 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
16 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
15 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Stacey Jones on 1 July 2011
29 Jul 2011 AD02 Register inspection address has been changed from 21 St. Thomas Street Bristol BS1 6JS
28 Jul 2011 AD04 Register(s) moved to registered office address
01 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 3
28 Feb 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 October 2010
02 Sep 2010 CERTNM Company name changed roaming spa LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24