- Company Overview for FILBY BRIDGE RESTAURANT LIMITED (09321504)
- Filing history for FILBY BRIDGE RESTAURANT LIMITED (09321504)
- People for FILBY BRIDGE RESTAURANT LIMITED (09321504)
- More for FILBY BRIDGE RESTAURANT LIMITED (09321504)
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) |
---|---|---|---|
14 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
15 Mar 2023 | PSC07 | Cessation of Jennifer Colman as a person with significant control on 13 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Richard John Mansell Barnes as a person with significant control on 13 March 2023 | |
23 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
28 Nov 2019 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 5 Queen Street Great Yarmouth NR30 2QP on 28 November 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
03 Apr 2018 | PSC01 | Notification of Jennifer Colman as a person with significant control on 6 April 2016 | |
03 Apr 2018 | PSC01 | Notification of Richard John Mansell Barnes as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|