Advanced company searchLink opens in new window

BLACK CAT BARS (WIGAN) LTD

Company number 08308200

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)
15 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
24 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Apr 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 July 2016
06 Feb 2017 AD01 Registered office address changed from The Association Bar 30 Church Street Ripley Derbyshure DE14 1JE England to The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU on 6 February 2017
06 Feb 2017 AD01 Registered office address changed from 155 High Street Burton upon Trent Staffordshire DE14 1JE to The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU on 6 February 2017
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
25 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
16 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
19 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
19 Aug 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 July 2015
19 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Feb 2015 CERTNM Company name changed black cat bars (chesterfield) LTD\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
17 Feb 2015 AD01 Registered office address changed from 31 New Queen Street Chesterfield Derbyshire S41 7ET to 155 High Street Burton upon Trent Staffordshire DE14 1JE on 17 February 2015
03 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
03 Dec 2014 CH01 Director's details changed for Mr Richard Qualter on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Mr Benjamin John Parr on 3 December 2014
29 Jan 2014 CERTNM Company name changed bcb wigan (mortimers) LTD\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
28 Jan 2014 AD01 Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 28 January 2014
05 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
08 Jul 2013 AD01 Registered office address changed from Mortimers 35-45 King Street Wigan WM1 1DY England on 8 July 2013
26 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted