Advanced company searchLink opens in new window

JUNKBARS NOTTINGHAM LTD

Company number 03842931

Filter by category

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 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
25 Jan 2023 AD01 Registered office address changed from 36 Carlton Street Nottingham Notts NG1 1NN to The Kilpin Beer Cafe 10 Bridlesmith Walk Nottingham NG1 2HB on 25 January 2023
17 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
25 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to 36 Carlton Street Nottingham Notts NG1 1NN on 10 July 2020
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Mrs Julia Victoria Garlick on 17 September 2019
20 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
20 Sep 2018 PSC04 Change of details for Mr Nigel Malcolm Garlick as a person with significant control on 17 September 2018
20 Sep 2018 PSC04 Change of details for Mrs Julia Victoria Garlick as a person with significant control on 17 September 2018
25 Jun 2018 AA Unaudited abridged accounts made up to 28 February 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
20 Sep 2017 PSC01 Notification of Julia Victoria Garlick as a person with significant control on 26 November 2016
20 Sep 2017 PSC04 Change of details for Mr Nigel Malcolm Garlick as a person with significant control on 26 November 2016
08 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Mar 2017 AA01 Current accounting period extended from 30 September 2017 to 28 February 2018
02 Feb 2017 SH02 Sub-division of shares on 25 November 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association