Advanced company searchLink opens in new window

BEST OF BRITISH (BOB) HOSPITALITY LIMITED

Company number 11397149

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 Jan 2024 AA Total exemption full accounts made up to 1 May 2023
12 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 1 May 2022
13 Jul 2022 PSC04 Change of details for Mr Ian Tinsley Frost as a person with significant control on 4 July 2022
13 Jul 2022 PSC04 Change of details for Mr Michael Anthony Flavin as a person with significant control on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 4 July 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 1 May 2021
07 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 1 May 2020
05 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
14 May 2020 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 May 2020
14 May 2020 PSC04 Change of details for Mr Michael Anthony Flavin as a person with significant control on 4 June 2018
14 May 2020 PSC04 Change of details for Mr Ian Tinsley Frost as a person with significant control on 4 June 2018
14 May 2020 CH01 Director's details changed for Mr Michael Anthony Flavin on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Ian Tinsley Frost on 1 May 2020
25 Feb 2020 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 25 February 2020
31 Jan 2020 AA Total exemption full accounts made up to 1 May 2019
31 Jul 2019 MR01 Registration of charge 113971490001, created on 25 July 2019
12 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
08 Jun 2018 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 4 June 2018
08 Jun 2018 TM01 Termination of appointment of Huntsmoor Limited as a director on 4 June 2018
08 Jun 2018 AA01 Current accounting period shortened from 30 June 2019 to 1 May 2019
04 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-04
  • GBP 5