Advanced company searchLink opens in new window

BARLEY TAVERNS LTD

Company number 04243175

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)
20 Nov 2019 COCOMP Order of court to wind up
15 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
04 Jan 2019 PSC07 Cessation of Craig Bull as a person with significant control on 16 February 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
15 Jan 2018 PSC01 Notification of Richard Bailey as a person with significant control on 1 November 2017
15 Jan 2018 PSC07 Cessation of Colin Smalls as a person with significant control on 1 November 2017
17 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
10 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
07 Mar 2016 AA Micro company accounts made up to 30 June 2015
07 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
23 Sep 2015 TM01 Termination of appointment of Clive Roy Smalls as a director on 1 August 2015
23 Sep 2015 CH01 Director's details changed for Mr Gregory Farley on 2 September 2015
23 Sep 2015 CH01 Director's details changed for Mr Gregory Farley on 2 September 2015
23 Sep 2015 AD01 Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Dickens House Guithavon Street Witham Essex CM8 1BJ on 23 September 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
23 Feb 2015 AP01 Appointment of Mr Gregory Farley as a director on 23 February 2015
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
24 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
16 Apr 2014 TM02 Termination of appointment of Helen Koumi as a secretary
16 Apr 2014 TM01 Termination of appointment of Helen Kuomi as a director
28 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013