About

Registered Number: 06362158
Date of Incorporation: 05/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Sparrow Cottage Birds Drove, Surfleet, Spalding, Lincolnshire, PE11 4BE

 

The Barber Shoppe (Newark) Ltd was registered on 05 September 2007. This business has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Peter Daniel 05 September 2007 - 1
WEST, Marian Elizabeth 05 September 2007 05 September 2007 1
WEST, Peter William 05 September 2007 28 May 2013 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 September 2014
AD01 - Change of registered office address 28 September 2014
CH03 - Change of particulars for secretary 28 September 2014
CH01 - Change of particulars for director 28 September 2014
AD01 - Change of registered office address 28 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 16 September 2012
AD01 - Change of registered office address 16 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 05 September 2008
NEWINC - New incorporation documents 05 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.