Barbers Inc Stafford Ltd was registered on 24 June 2008 with its registered office in Stafford, it's status at Companies House is "Active". The organisation has 3 directors listed as Horton, Colin Derek, Sutton, Ashley Sara, Hughes, Jonathan Nicholas at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTON, Colin Derek | 24 June 2008 | - | 1 |
SUTTON, Ashley Sara | 11 December 2013 | - | 1 |
HUGHES, Jonathan Nicholas | 24 June 2008 | 13 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 30 June 2020 | |
PSC04 - N/A | 30 June 2020 | |
PSC04 - N/A | 30 June 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 28 June 2019 | |
CH01 - Change of particulars for director | 24 May 2019 | |
PSC04 - N/A | 24 May 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AD01 - Change of registered office address | 04 May 2017 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 19 November 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AP01 - Appointment of director | 11 December 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
RESOLUTIONS - N/A | 21 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 August 2008 | |
123 - Notice of increase in nominal capital | 21 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2008 | |
NEWINC - New incorporation documents | 24 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 09 October 2008 | Outstanding |
N/A |