Advanced company searchLink opens in new window

BOOTLEGGER BARS LIMITED

Company number 10381314

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)
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Jun 2019 AD01 Registered office address changed from 4 Womanby Street Cardiff CF10 1BR Wales to The Bootlegger Womanby Street Cardiff CF10 1BR on 20 June 2019
15 Mar 2019 SH02 Sub-division of shares on 22 December 2016
07 Mar 2019 CH01 Director's details changed for Mr Gary Miller on 1 October 2018
07 Mar 2019 PSC04 Change of details for Mr Lee Miller as a person with significant control on 1 October 2018
07 Mar 2019 CH01 Director's details changed for Mr Gary Miller on 1 October 2018
07 Mar 2019 CH01 Director's details changed for Mr Lee Miller on 1 October 2018
07 Mar 2019 PSC04 Change of details for Mr Gary Miller as a person with significant control on 1 October 2018
11 Feb 2019 CS01 Confirmation statement made on 22 December 2018 with updates
17 Jul 2018 AA Micro company accounts made up to 30 September 2017
06 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
06 Feb 2018 PSC07 Cessation of Richard James Naden as a person with significant control on 22 December 2016
19 Jun 2017 AD01 Registered office address changed from 8 Church Hayes Close Bristol BS48 4LY England to 4 Womanby Street Cardiff CF10 1BR on 19 June 2017
19 Jun 2017 TM02 Termination of appointment of Mike Walentek as a secretary on 19 June 2017
22 Dec 2016 TM01 Termination of appointment of Richard James Naden as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Richard James Naden as a director on 22 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4
26 Oct 2016 AP01 Appointment of Mr Shaun Leslie Grundy as a director on 24 October 2016
03 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
17 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-17
  • GBP 3