WALNUT FISH BAR LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2429 July 2024 Registered office address changed from Millans Park Ambleside Cumbria LA22 9AD to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-07-29

View Document

29/07/2429 July 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Statement of affairs

View Document

29/07/2429 July 2024 Resolutions

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL HOPWOOD / 30/11/2018

View Document

28/02/1928 February 2019 CESSATION OF EMMA LOUISE SCHOFIELD AS A PSC

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY EMMA SCHOFIELD

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA SCHOFIELD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOPWOOD / 01/01/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

03/12/093 December 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/09/04

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information