Advanced company searchLink opens in new window

BUCKS BARBERS LIMITED

Company number 08663388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
29 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
25 Oct 2022 AD01 Registered office address changed from Create Business Hub Ground Floor Rayleigh Road Shenfield Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022
23 Sep 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to Create Business Hub Ground Floor Rayleigh Road Shenfield Essex CM13 1AB on 23 September 2022
30 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with updates
17 Jan 2022 AD01 Registered office address changed from 100 High Street Ingatestone Essex CM4 0BA England to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 17 January 2022
11 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
15 Nov 2021 PSC07 Cessation of Caroline Rayner as a person with significant control on 15 November 2021
15 Nov 2021 PSC01 Notification of Faye Mitchell as a person with significant control on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Hayley Wallace as a director on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Caroline Rayner as a director on 15 November 2021
28 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
28 Sep 2021 AD01 Registered office address changed from Flat 5 the Great Hall Victory Road London E11 1UH to 100 High Street Ingatestone Essex CM4 0BA on 28 September 2021
28 Sep 2021 CH01 Director's details changed for Mrs Caroline Rayner on 23 September 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
27 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
17 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
04 Jul 2019 AP01 Appointment of Miss Hayley Wallace as a director on 3 July 2019
18 Apr 2019 AP01 Appointment of Miss Faye Mitchell as a director on 18 April 2019
16 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
04 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates