- Company Overview for PROQ BARBECUES & SMOKERS LIMITED (06618778)
- Filing history for PROQ BARBECUES & SMOKERS LIMITED (06618778)
- People for PROQ BARBECUES & SMOKERS LIMITED (06618778)
- Charges for PROQ BARBECUES & SMOKERS LIMITED (06618778)
- More for PROQ BARBECUES & SMOKERS LIMITED (06618778)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
01 Feb 2024 | MR04 | Satisfaction of charge 066187780001 in full | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
08 Feb 2023 | MR01 | Registration of charge 066187780002, created on 8 February 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jun 2022 | AD02 | Register inspection address has been changed from Unit 2 Callywith Gate Ind Estate Launceston Road Bodmin Cornwall PL31 2RQ England to 2nd Floor Beacon Place Station Approach St Austell Cornwall PL26 8LG | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
25 May 2022 | AD01 | Registered office address changed from Unit 2, Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ England to Beacon Place Station Approach Victoria Saint Austell Cornwall PL26 8LG on 25 May 2022 | |
27 Sep 2021 | CERTNM |
Company name changed mac's bbq LTD\certificate issued on 27/09/21
|
|
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
14 Jun 2021 | PSC07 | Cessation of Heidi Elizabeth Mckend as a person with significant control on 19 May 2021 | |
14 Jun 2021 | PSC02 | Notification of White Stone Global Ltd as a person with significant control on 19 May 2021 | |
14 Jun 2021 | PSC07 | Cessation of Stuart Ian Mckend as a person with significant control on 19 May 2021 | |
26 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Apr 2020 | MR01 | Registration of charge 066187780001, created on 17 April 2020 | |
28 Jun 2019 | AD01 | Registered office address changed from 16 Chapel Court Penwithick St Austell Cornwall PL26 8FS to Unit 2, Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 28 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
13 Jun 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | AD02 | Register inspection address has been changed to Unit 2 Callywith Gate Ind Estate Launceston Road Bodmin Cornwall PL31 2RQ | |
27 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates |