Advanced company searchLink opens in new window

CALL TO THE BAR LTD

Company number 08678970

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)
09 Oct 2023 AA Group of companies' accounts made up to 30 September 2022
21 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
04 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
19 Aug 2021 AA Group of companies' accounts made up to 30 September 2020
19 Oct 2020 MR01 Registration of charge 086789700005, created on 16 October 2020
05 Oct 2020 AA Group of companies' accounts made up to 30 September 2019
01 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
11 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Jan 2019 MR04 Satisfaction of charge 086789700002 in full
08 Jan 2019 MR04 Satisfaction of charge 086789700001 in full
26 Oct 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / stephen john welsh
04 Oct 2018 MR01 Registration of charge 086789700004, created on 19 September 2018
03 Oct 2018 MR01 Registration of charge 086789700003, created on 19 September 2018
13 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
24 May 2018 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Kernow House Gas Hill Newham Truro TR1 2XP on 24 May 2018
14 Mar 2018 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2018
08 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
17 Jan 2018 TM01 Termination of appointment of Gary Philip Fearn as a director on 22 September 2017
26 Sep 2017 RP04AP01 Second filing for the appointment of Rolf Hugo Munding as a director
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
05 May 2017 AD01 Registered office address changed from The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 5 May 2017
05 May 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 February 2017