Advanced company searchLink opens in new window

BAR VINO LIMITED

Company number 09404467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with updates
09 Oct 2024 AA Micro company accounts made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Feb 2023 PSC04 Change of details for Ms Toni Perham-Lake as a person with significant control on 21 February 2023
21 Feb 2023 PSC01 Notification of Paul Lake as a person with significant control on 21 February 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
02 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jun 2016 AD01 Registered office address changed from Owlsmoor Cottage Station Approach North Fambridge Essex CM3 6NE United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 8 June 2016
22 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 150
22 Feb 2016 TM01 Termination of appointment of Peter Thomas Fairhurst as a director on 27 November 2015
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 150