- Company Overview for BLACK CAT BARS LTD (07548413)
- Filing history for BLACK CAT BARS LTD (07548413)
- People for BLACK CAT BARS LTD (07548413)
- Insolvency for BLACK CAT BARS LTD (07548413)
- More for BLACK CAT BARS LTD (07548413)
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) |
---|---|---|---|
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
28 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for Mr Richard Qualter on 29 January 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Mr Benjamin John Parr on 29 January 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ to The Association Bar 155 High Street Burton upon Trent Stafforshire DE14 1JE on 26 November 2014 | |
15 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
15 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 May 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
08 Nov 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
08 Jul 2013 | AD01 | Registered office address changed from Suite 2 2Nd Floor 2/4 Corporation Street Chesterfield Derbyshire S41 7TP England on 8 July 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Benjamin John Parr on 22 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
22 Mar 2013 | CH01 | Director's details changed for Mr Benjamin John Parr on 22 March 2013 | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
06 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
15 Nov 2011 | AD01 | Registered office address changed from 31 New Queen Street Chesterfield Derbyshire S41 7ET England on 15 November 2011 | |
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
03 Mar 2011 | AP01 | Appointment of Mr Richard Qualter as a director |