DEVRO BARBER SHOP LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2018-12-06 delete address 72 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8AA
2018-12-06 insert address 6 CAVENDISH STREET BARROW-IN-FURNESS CUMBRIA ENGLAND LA14 1SB
2018-12-06 update registered_address
2018-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 72 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8AA
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-10-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-08-13 update statutory_documents 05/04/18 UNAUDITED ABRIDGED
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2017-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DEVLIN / 30/10/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-08-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY DEVLIN
2017-07-04 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-12-19 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-10-12 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-10-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-09-29 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-09-07 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-08-07 update statutory_documents 10/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-11-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-10-02 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 72 MARKET STREET DALTON-IN-FURNESS CUMBRIA ENGLAND LA15 8AA
2014-09-07 insert address 72 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8AA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-09-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-08-01 update statutory_documents 10/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-04 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 104 ANSON STREET BARROW-IN-FURNESS CUMBRIA ENGLAND LA14 1NW
2013-11-07 insert address 72 MARKET STREET DALTON-IN-FURNESS CUMBRIA ENGLAND LA15 8AA
2013-11-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-10-07 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 104 ANSON STREET BARROW-IN-FURNESS CUMBRIA LA14 1NW ENGLAND
2013-09-24 update statutory_documents 10/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-22 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2012-12-16 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 10/07/12 FULL LIST
2012-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 18 ULLSWATER CLOSE DALTON IN FURNESS CUMBRIA LA15 8QL
2012-01-27 update statutory_documents 10/07/11 FULL LIST
2012-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DERAVAIRERE / 10/07/2011
2011-11-08 update statutory_documents FIRST GAZETTE
2011-06-14 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 10/07/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DERAVAIRERE / 10/07/2010
2009-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVLIN / 19/08/2009
2009-07-20 update statutory_documents CURRSHO FROM 31/07/2010 TO 05/04/2010
2009-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2009 FROM NATWEST BANK CHAMBERS 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL
2009-07-20 update statutory_documents DIRECTOR APPOINTED PAUL DEVLIN
2009-07-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION