Advanced company searchLink opens in new window

THE GREAT BRITISH BARBER BASH LIMITED

Company number 09941493

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)
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
11 Jul 2023 PSC01 Notification of Nicola Joanne Spencer as a person with significant control on 11 July 2023
11 Jul 2023 PSC04 Change of details for Mr Garry Raymond Spencer as a person with significant control on 11 July 2023
10 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 AD01 Registered office address changed from 1a Hill Street Southport Merseyside PR9 0PE United Kingdom to 17 the Grange Southport PR9 7NZ on 13 August 2021
27 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 AP01 Appointment of Mr Garry Raymond Spencer as a director on 24 March 2020
16 Mar 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Sep 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 CS01 Confirmation statement made on 6 January 2017 with updates
09 Mar 2016 TM01 Termination of appointment of Garry Raymond Spencer as a director on 8 March 2016
16 Feb 2016 CH01 Director's details changed for Mrs Nicola Jayne Spencer on 1 February 2016
07 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted