- Company Overview for BARFLY INNS LIMITED (SC304721)
- Filing history for BARFLY INNS LIMITED (SC304721)
- People for BARFLY INNS LIMITED (SC304721)
- Charges for BARFLY INNS LIMITED (SC304721)
- More for BARFLY INNS LIMITED (SC304721)
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) |
---|---|---|---|
31 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
08 May 2019 | CH01 | Director's details changed for Brian Flynn on 1 April 2019 | |
08 May 2019 | PSC04 | Change of details for Mr Brian Flynn as a person with significant control on 1 April 2019 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
20 Jun 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Jane Caroline Lafferty as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Brian Flynn as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CH03 | Secretary's details changed for Jane Caroline Flynn on 1 January 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Jane Caroline Flynn on 1 January 2017 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 |