BAR 45 WORCESTER LTD

Company Documents

DateDescription
13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Termination of appointment of Robert Morgan as a director on 2023-01-01

View Document

06/06/236 June 2023 Cessation of Robert Morgan as a person with significant control on 2023-01-01

View Document

06/06/236 June 2023 Notification of Justin Cull as a person with significant control on 2023-01-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 DIRECTOR APPOINTED MR JUSTIN CULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 CESSATION OF JUSTIN CULL AS A PSC

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ROBERT MORGAN

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 45 UPPER TYTHING WORCESTER WR1 1JZ ENGLAND

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MORGAN

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CULL

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 4 CLEWS ROAD REDDITCH B98 7ST UNITED KINGDOM

View Document

29/01/1929 January 2019 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