Advanced company searchLink opens in new window

BLACK CAT BARS LTD

Company number 07548413

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2
03 Mar 2011 AP01 Appointment of Mr Richard Qualter as a director