Advanced company searchLink opens in new window

BAR 45 WORCESTER LTD

Company number 11795618

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)
13 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 PSC01 Notification of Justin Cull as a person with significant control on 1 January 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 PSC07 Cessation of Robert Morgan as a person with significant control on 1 January 2023
06 Jun 2023 TM01 Termination of appointment of Robert Morgan as a director on 1 January 2023
21 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 January 2020
07 May 2020 AP01 Appointment of Mr Justin Cull as a director on 1 November 2019
18 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with updates
24 Sep 2019 PSC01 Notification of Robert Morgan as a person with significant control on 23 September 2019
24 Sep 2019 AP01 Appointment of Mr Robert Morgan as a director on 23 September 2019
24 Sep 2019 TM01 Termination of appointment of Justin Cull as a director on 23 September 2019
24 Sep 2019 PSC07 Cessation of Justin Cull as a person with significant control on 23 September 2019
24 Sep 2019 AD01 Registered office address changed from 45 Upper Tything Worcester WR1 1JZ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 24 September 2019
18 Mar 2019 AD01 Registered office address changed from 4 Clews Road Redditch B98 7st United Kingdom to 45 Upper Tything Worcester WR1 1JZ on 18 March 2019
29 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-29
  • GBP 100