THE BOTTLED BARTENDER HOLDINGS LIMITED
Company number 11820747
- Company Overview for THE BOTTLED BARTENDER HOLDINGS LIMITED (11820747)
- Filing history for THE BOTTLED BARTENDER HOLDINGS LIMITED (11820747)
- People for THE BOTTLED BARTENDER HOLDINGS LIMITED (11820747)
- More for THE BOTTLED BARTENDER HOLDINGS LIMITED (11820747)
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 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
21 Oct 2023 | AD01 | Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 31 Rothschild Road London W4 5HT on 21 October 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
16 Feb 2022 | CH01 | Director's details changed for Mr Lee Jefferson Marriott on 1 February 2022 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Christopher James Murnaghan on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Lee Jefferson Marriott on 14 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 31 Rothschild Road London W4 5HT England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 14 October 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Nicholas James Lewis as a director on 31 March 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Nicholas James Lewis on 19 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
17 Feb 2021 | CH01 | Director's details changed for Mr Christopher James Murnaghan on 6 March 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Jack Nathaniel Dennis on 4 September 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11/02/2020 | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 30 September 2019 | |
09 Apr 2020 | SH02 | Sub-division of shares on 10 January 2020 | |
09 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
02 Mar 2020 | AD01 | Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to 31 Rothschild Road London W4 5HT on 2 March 2020 | |
20 Feb 2020 | CS01 |
Confirmation statement made on 11 February 2020 with updates
|
|
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|