CONCEPT BARS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-07-27 View Report
Address. New address: Maple House 5 the Maples Cleeve Bristol BS49 4FS. Change date: 2023-05-09. Old address: Cedar House Hazell Drive Newport NP10 8FY Wales. 2023-05-09 View Report
Confirmation statement. Statement with updates. 2022-10-07 View Report
Accounts. Accounts type dormant. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Accounts. Accounts type dormant. 2021-02-18 View Report
Confirmation statement. Statement with updates. 2020-11-13 View Report
Accounts. Accounts type dormant. 2020-03-10 View Report
Confirmation statement. Statement with updates. 2019-10-16 View Report
Officers. Officer name: Mr Neil Robert Coombes. Change date: 2019-10-07. 2019-10-07 View Report
Persons with significant control. Psc name: Morzine Group Limited. Notification date: 2019-07-11. 2019-09-16 View Report
Address. Old address: Midway House Hazell Drive Newport NP10 8FY Wales. New address: Cedar House Hazell Drive Newport NP10 8FY. Change date: 2019-09-16. 2019-09-16 View Report
Officers. Officer name: Mr Neil Robert Coombes. Appointment date: 2019-07-10. 2019-07-10 View Report
Officers. Termination date: 2019-07-10. Officer name: Ian Frank Gillings. 2019-07-10 View Report
Address. Old address: Midway House 51-53 Huddersfield Road Meltham, Huddersfield West Yorkshire HD9 4AF. New address: Midway House Hazell Drive Newport NP10 8FY. Change date: 2019-07-10. 2019-07-10 View Report
Persons with significant control. Psc name: Ian Frank Gillings. Cessation date: 2019-07-10. 2019-07-10 View Report
Accounts. Accounts type dormant. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type dormant. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type dormant. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Officers. Officer name: Mr Ian Frank Gillings. Change date: 2016-04-04. 2016-04-04 View Report
Accounts. Accounts type dormant. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Accounts. Accounts type dormant. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type dormant. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type dormant. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type dormant. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type dormant. 2011-07-15 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Accounts. Accounts type dormant. 2010-07-23 View Report
Officers. Officer name: Nicholas Lee. 2010-04-16 View Report
Annual return. With made up date full list shareholders. 2009-10-07 View Report
Officers. Change date: 2009-10-07. Officer name: Ian Frank Gillings. 2009-10-07 View Report
Accounts. Accounts type dormant. 2009-08-10 View Report
Annual return. Legacy. 2008-10-17 View Report
Accounts. Accounts type dormant. 2008-08-19 View Report
Annual return. Legacy. 2007-10-17 View Report
Accounts. Accounts type dormant. 2007-09-11 View Report
Annual return. Legacy. 2006-10-20 View Report
Accounts. Accounts type dormant. 2006-06-15 View Report
Annual return. Legacy. 2005-10-19 View Report
Accounts. Accounts type dormant. 2005-09-23 View Report
Annual return. Legacy. 2004-10-18 View Report