BART SPICES GROUP HOLDINGS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Termination of appointment of David John Collard as a director on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mr Adam David Sims as a director on 2024-04-25

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Change of details for Mr Josef Diekmann as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Jörg Herden on 2021-07-01

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CESSATION OF DIETER FRITZ LUDWIG FUCHS AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MEAD

View Document

21/12/1721 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEF DIEKMANN

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETER FRITZ LUDWIG FUCHS

View Document

30/10/1730 October 2017 CESSATION OF LANGHOLM CAPITAL 2008 LLP AS A PSC

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SILLS

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWISS

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALBERT WIEGMAN

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JÖRG HERDEN

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAMIEN MEAD

View Document

04/10/164 October 2016 ADOPT ARTICLES 21/09/2016

View Document

27/04/1627 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY KEITH CROSSLEY

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH CROSSLEY

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072259910003

View Document

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECOND FILING WITH MUD 16/04/14 FOR FORM AR01

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR STEVE NEWISS

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ALBERT EDWARD BERNARD WIEGMAN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER WYNCOLL

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR KEITH JAMES CROSSLEY

View Document

14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072259910002

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 03/01/2014

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 ADOPT ARTICLES 07/11/2013

View Document

15/11/1315 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 119886.90

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN ESOM

View Document

24/05/1324 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/139 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 94600.00

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED ANTHONY CHRISTOPHER SILLS

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 SECRETARY APPOINTED MR KEITH JAMES CROSSLEY

View Document

16/05/1216 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAW

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR DAVID JOHN COLLARD

View Document

13/05/1113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHAW / 05/05/2011

View Document

09/06/109 June 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MATTHEW SHAW

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED STEVEN DEREK ESOM

View Document

19/05/1019 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1019 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 100000

View Document

19/05/1019 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 85642

View Document

19/05/1019 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 81940

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED OLIVER QUNETION JAMES WYNCOLL

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND

View Document

28/04/1028 April 2010 CHANGE OF NAME 23/04/2010

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED DE FACTO 1760 LIMITED CERTIFICATE ISSUED ON 28/04/10

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company