ARCHIVE BAR AND BOTTLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Register(s) moved to registered inspection location 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG

View Document

26/05/2326 May 2023 Register inspection address has been changed to 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG

View Document

26/05/2326 May 2023 Registered office address changed from 134 Moor Lane Woodford Stockport Cheshire SK7 1PJ England to 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG on 2023-05-26

View Document

24/05/2324 May 2023 Notification of Edward Charles Bromley as a person with significant control on 2023-05-22

View Document

24/05/2324 May 2023 Cessation of William Philip Yeamans as a person with significant control on 2023-05-22

View Document

24/05/2324 May 2023 Cessation of Kristina Adele Garner as a person with significant control on 2023-05-22

View Document

24/05/2324 May 2023 Termination of appointment of William Philip Yeamans as a director on 2023-05-22

View Document

24/05/2324 May 2023 Termination of appointment of Philip Albert Yeamans as a director on 2023-05-22

View Document

24/05/2324 May 2023 Appointment of Mr Edward Charles Bromley as a director on 2023-05-22

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

01/11/211 November 2021 Notification of Kristina Adele Garner as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr William Philip Yeamans as a person with significant control on 2021-11-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

22/11/1922 November 2019 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

23/11/1823 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INGENIOUS INSIGHTS LTD


  • 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