About

Registered Number: 04875855
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU

 

Route 66 Barbers Shop Ltd was founded on 22 August 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Henshaw, Florence, Henshaw, Florence, Henshaw, Natalie Toni, Weir, Adam John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHAW, Florence 01 May 2017 - 1
HENSHAW, Natalie Toni 24 September 2003 13 December 2017 1
WEIR, Adam John 24 September 2003 28 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HENSHAW, Florence 22 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 27 September 2018
AAMD - Amended Accounts 13 June 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 22 May 2017
AP01 - Appointment of director 22 May 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 07 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 13 September 2010
AAMD - Amended Accounts 12 August 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 February 2005
MEM/ARTS - N/A 06 November 2003
287 - Change in situation or address of Registered Office 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
CERTNM - Change of name certificate 30 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.