- Company Overview for ROTH BAR & GRILL LIMITED (08949803)
- Filing history for ROTH BAR & GRILL LIMITED (08949803)
- People for ROTH BAR & GRILL LIMITED (08949803)
- Registers for ROTH BAR & GRILL LIMITED (08949803)
- More for ROTH BAR & GRILL LIMITED (08949803)
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) |
---|---|---|---|
04 Sep 2017 | PSC04 | Change of details for Manuela Wirth-Hauser as a person with significant control on 17 August 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mrs Manuela Wirth-Hauser on 17 August 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Timothy Philip Jones on 17 August 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Daniel Kenneth Brickell on 17 August 2017 | |
09 Aug 2017 | AD03 | Register(s) moved to registered inspection location Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF | |
09 Aug 2017 | AD02 | Register inspection address has been changed to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF | |
09 Aug 2017 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF to Stockwell House 13 High Street Bruton Somerset BA10 0AB on 9 August 2017 | |
26 Jun 2017 | PSC01 | Notification of Manuela Wirth-Hauser as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Iwan Wirth as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Manuela Wirth-Hauser as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Iwan Wirth as a person with significant control on 6 April 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 3 January 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
03 Dec 2015 | AP01 | Appointment of Mr Daniel Kenneth Brickell as a director on 1 December 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Ahmed Riza Sidki as a director on 9 July 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Catherine Teresa Trant as a director on 9 July 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 28 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
17 Jun 2014 | AP01 | Appointment of Mr Ahmed Riza Sidki as a director | |
16 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
16 Jun 2014 | AP01 | Appointment of Manuela Wirth-Hauser as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Timothy Philip Jones as a director | |
12 Jun 2014 | AD01 | Registered office address changed from Chapel Barton House, High Street, Bruton, Somerset, BA10 0AE United Kingdom on 12 June 2014 |