- Company Overview for B&R DINING LTD (10313185)
- Filing history for B&R DINING LTD (10313185)
- People for B&R DINING LTD (10313185)
- More for B&R DINING LTD (10313185)
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) |
---|---|---|---|
13 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
01 Aug 2023 | PSC04 | Change of details for Mr Peter Mcaleese as a person with significant control on 1 August 2023 | |
01 Aug 2023 | PSC04 | Change of details for Mrs Denise Hayes as a person with significant control on 1 August 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mr Peter Mcaleese on 1 August 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mrs Denise Hayes on 1 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 4 Beck Close March Cambridgeshire PE15 9UP United Kingdom to 53 Elliott Road March Cambridgeshire PE15 8BL on 1 August 2023 | |
05 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
11 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
11 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Peter Mcaleese as a person with significant control on 9 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mrs Denise Hayes as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Peter Mcaleese on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Denise Hayes on 9 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr Peter Mcaleese as a person with significant control on 9 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mrs Denise Hayes as a person with significant control on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 4 Beck Close March Cambrideshire PE15 9UP England to 4 Beck Close March Cambridgeshire PE15 9UP on 9 December 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from 78 Station Road March PE15 8NN England to 4 Beck Close March Cambrideshire PE15 9UP on 14 February 2019 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|