- Company Overview for BARLEY TAVERNS LTD (04243175)
- Filing history for BARLEY TAVERNS LTD (04243175)
- People for BARLEY TAVERNS LTD (04243175)
- Charges for BARLEY TAVERNS LTD (04243175)
- Insolvency for BARLEY TAVERNS LTD (04243175)
- More for BARLEY TAVERNS LTD (04243175)
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) |
---|---|---|---|
20 Nov 2019 | COCOMP | Order of court to wind up | |
15 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
04 Jan 2019 | PSC07 | Cessation of Craig Bull as a person with significant control on 16 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
15 Jan 2018 | PSC01 | Notification of Richard Bailey as a person with significant control on 1 November 2017 | |
15 Jan 2018 | PSC07 | Cessation of Colin Smalls as a person with significant control on 1 November 2017 | |
17 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
07 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
23 Sep 2015 | TM01 | Termination of appointment of Clive Roy Smalls as a director on 1 August 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Mr Gregory Farley on 2 September 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Mr Gregory Farley on 2 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Dickens House Guithavon Street Witham Essex CM8 1BJ on 23 September 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
23 Feb 2015 | AP01 | Appointment of Mr Gregory Farley as a director on 23 February 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
24 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
16 Apr 2014 | TM02 | Termination of appointment of Helen Koumi as a secretary | |
16 Apr 2014 | TM01 | Termination of appointment of Helen Kuomi as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |