Who Shaves the Barber ? Ltd was founded on 25 August 1976 with its registered office in Leeds, it has a status of "Active". We don't know the number of employees at the company. The organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLEBROOK, Paul | 01 November 1995 | 30 June 2000 | 1 |
PREECE, Simon | 01 January 1994 | 20 November 2000 | 1 |
SWINDELL, David Gary | 01 January 1994 | 08 September 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 11 July 2019 | |
TM02 - Termination of appointment of secretary | 05 July 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 21 January 2013 | |
CH03 - Change of particulars for secretary | 18 January 2013 | |
AD01 - Change of registered office address | 13 November 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 20 December 2010 | |
CH01 - Change of particulars for director | 20 December 2010 | |
AA - Annual Accounts | 22 September 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363s - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363s - Annual Return | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 27 September 2001 | |
AUD - Auditor's letter of resignation | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288b - Notice of resignation of directors or secretaries | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2001 | |
363s - Annual Return | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 December 2000 | |
288b - Notice of resignation of directors or secretaries | 04 December 2000 | |
AA - Annual Accounts | 20 October 2000 | |
395 - Particulars of a mortgage or charge | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
RESOLUTIONS - N/A | 20 July 2000 | |
169 - Return by a company purchasing its own shares | 20 July 2000 | |
CERTNM - Change of name certificate | 03 July 2000 | |
RESOLUTIONS - N/A | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
288b - Notice of resignation of directors or secretaries | 05 March 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 01 May 1999 | |
363s - Annual Return | 04 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1998 | |
AUD - Auditor's letter of resignation | 28 September 1998 | |
AA - Annual Accounts | 14 May 1998 | |
363s - Annual Return | 30 December 1997 | |
AA - Annual Accounts | 21 May 1997 | |
288b - Notice of resignation of directors or secretaries | 21 April 1997 | |
363s - Annual Return | 30 December 1996 | |
AA - Annual Accounts | 08 May 1996 | |
363s - Annual Return | 20 December 1995 | |
288 - N/A | 20 December 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 24 October 1995 | |
AA - Annual Accounts | 14 September 1995 | |
288 - N/A | 30 May 1995 | |
288 - N/A | 22 February 1995 | |
288 - N/A | 09 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 22 December 1994 | |
288 - N/A | 18 October 1994 | |
288 - N/A | 18 October 1994 | |
288 - N/A | 18 October 1994 | |
AA - Annual Accounts | 17 October 1994 | |
288 - N/A | 13 June 1994 | |
363s - Annual Return | 10 January 1994 | |
AA - Annual Accounts | 03 October 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
363s - Annual Return | 11 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1992 | |
AA - Annual Accounts | 03 August 1992 | |
363b - Annual Return | 17 December 1991 | |
AA - Annual Accounts | 18 September 1991 | |
363a - Annual Return | 30 November 1990 | |
AA - Annual Accounts | 28 August 1990 | |
363 - Annual Return | 30 March 1990 | |
288 - N/A | 23 January 1990 | |
RESOLUTIONS - N/A | 10 October 1989 | |
RESOLUTIONS - N/A | 10 October 1989 | |
287 - Change in situation or address of Registered Office | 10 October 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 1989 | |
288 - N/A | 10 October 1989 | |
395 - Particulars of a mortgage or charge | 15 September 1989 | |
395 - Particulars of a mortgage or charge | 14 September 1989 | |
AA - Annual Accounts | 30 August 1989 | |
363 - Annual Return | 18 July 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 June 1989 | |
395 - Particulars of a mortgage or charge | 10 February 1989 | |
288 - N/A | 24 November 1988 | |
AA - Annual Accounts | 22 February 1988 | |
363 - Annual Return | 22 February 1988 | |
288 - N/A | 12 November 1987 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 20 March 1987 | |
CERTNM - Change of name certificate | 01 December 1986 | |
288 - N/A | 28 October 1986 | |
NEWINC - New incorporation documents | 25 August 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed created by the company formerly k/a elmwood design limited | 29 September 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 25 August 1989 | Outstanding |
N/A |
Collateral debenture | 25 August 1989 | Fully Satisfied |
N/A |
Charge by way of assignment | 02 February 1989 | Fully Satisfied |
N/A |