THE BARBER SHOP (PONTCANNA) LIMITED

04799553
1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Oct 2024 officers Termination of appointment of director (Nigel Long) 1 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 9 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 9 Buy now
29 Nov 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 9 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 9 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2019 accounts Annual Accounts 7 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2018 accounts Annual Accounts 8 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2017 accounts Annual Accounts 9 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
04 Dec 2015 accounts Annual Accounts 8 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
04 Dec 2014 accounts Annual Accounts 8 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 8 Buy now
25 Jun 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
23 Mar 2012 officers Termination of appointment of director (Lisa Poole) 1 Buy now
19 Mar 2012 officers Appointment of director (Nigel Long) 2 Buy now
19 Mar 2012 officers Appointment of director (Alison Crothers) 2 Buy now
19 Mar 2012 officers Appointment of secretary (Alison Crothers) 2 Buy now
13 Mar 2012 accounts Annual Accounts 8 Buy now
06 Mar 2012 officers Termination of appointment of director (Lynne Copley) 1 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Chester Rowley) 1 Buy now
22 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Aug 2011 accounts Annual Accounts 8 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
11 Aug 2010 accounts Annual Accounts 8 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
29 Jul 2009 accounts Annual Accounts 8 Buy now
23 Jun 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from tudor house 16 cathedral road cardiff CF11 9LJ 1 Buy now
06 Aug 2008 accounts Annual Accounts 8 Buy now
20 Jun 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
30 Aug 2007 accounts Annual Accounts 8 Buy now
21 Jun 2007 annual-return Return made up to 16/06/07; full list of members 2 Buy now
14 Aug 2006 accounts Annual Accounts 8 Buy now
20 Jun 2006 annual-return Return made up to 16/06/06; full list of members 2 Buy now
09 Aug 2005 officers New director appointed 2 Buy now
03 Aug 2005 capital Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 3 Buy now
03 Aug 2005 accounts Annual Accounts 7 Buy now
16 Jun 2005 annual-return Return made up to 16/06/05; full list of members 2 Buy now
02 Sep 2004 accounts Annual Accounts 8 Buy now
07 Jun 2004 annual-return Return made up to 16/06/04; full list of members 6 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers New secretary appointed 2 Buy now
01 Jul 2003 officers Director resigned 1 Buy now
01 Jul 2003 officers Secretary resigned 1 Buy now
16 Jun 2003 incorporation Incorporation Company 17 Buy now