- Company Overview for ANDERSONS BAR AND GRILL LTD (06978927)
- Filing history for ANDERSONS BAR AND GRILL LTD (06978927)
- People for ANDERSONS BAR AND GRILL LTD (06978927)
- Charges for ANDERSONS BAR AND GRILL LTD (06978927)
- More for ANDERSONS BAR AND GRILL LTD (06978927)
| 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) |
|---|---|---|---|
| 11 Aug 2023 | AD01 | Registered office address changed from 11 Ceadr Drive Cedar Drive Tamworth B79 8QL England to 11 Cedar Drive Cedar Drive Tamworth B79 8QL on 11 August 2023 | |
| 11 Aug 2023 | AD01 | Registered office address changed from 14 Wellesbourne Tamworth Staffordshire B79 8SP to 11 Ceadr Drive Cedar Drive Tamworth B79 8QL on 11 August 2023 | |
| 11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Oct 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
| 05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
| 07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
| 24 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
| 03 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
| 02 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
| 16 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
| 05 Mar 2018 | MR04 | Satisfaction of charge 069789270001 in full | |
| 13 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 09 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
| 20 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 03 Oct 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
| 11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
| 09 Dec 2015 | AP01 | Appointment of Mr Anthony Cox as a director on 1 October 2015 | |
| 13 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 16 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
| 05 Jun 2015 | AD01 | Registered office address changed from , 38-39 Albert Road, Tamworth, B79 7JS to 14 Wellesbourne Tamworth Staffordshire B79 8SP on 5 June 2015 | |
| 05 Nov 2014 | TM01 | Termination of appointment of Simon Anthony Marsh as a director on 2 October 2014 | |
| 05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 October 2014
|