- Company Overview for R AND M BARS LIMITED (14388957)
- Filing history for R AND M BARS LIMITED (14388957)
- People for R AND M BARS LIMITED (14388957)
- More for R AND M BARS LIMITED (14388957)
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) |
---|---|---|---|
25 Oct 2024 | PSC01 | Notification of Daniel Kenneth Parker as a person with significant control on 16 October 2024 | |
18 Oct 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 October 2024 | |
18 Oct 2024 | PSC07 | Cessation of Chloe Ann Williams as a person with significant control on 16 October 2024 | |
18 Oct 2024 | PSC04 | Change of details for a person with significant control | |
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
01 Oct 2024 | AAMD | Amended accounts made up to 30 September 2023 | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
24 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
24 Jan 2024 | PSC07 | Cessation of Phillip Paul Grafton as a person with significant control on 18 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Phillip Paul Grafton as a director on 18 January 2024 | |
24 Jan 2024 | PSC01 | Notification of Chloe Anne Williams as a person with significant control on 18 January 2024 | |
18 Sep 2023 | AP01 | Appointment of Mr Phillip Paul Grafton as a director on 15 September 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
22 May 2023 | PSC01 | Notification of Phillip Paul Grafton as a person with significant control on 22 May 2023 | |
22 May 2023 | PSC07 | Cessation of Sian Collinson as a person with significant control on 22 May 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Daniel Kenneth Parker on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from Accoutancy Solutions Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE United Kingdom to White House Wollaton Street Nottingham NG1 5GF on 24 April 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Sian Collinson as a director on 3 January 2023 | |
16 Dec 2022 | AP01 | Appointment of Daniel Kenneth Parker as a director on 16 December 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Daniel Kenneth Parker as a director on 6 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Daniel Kenneth Parker as a director on 6 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
30 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-30
|