BOOTLEGGER BARS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Change of details for Mr Gary Miller as a person with significant control on 2024-12-01

View Document

30/12/2430 December 2024 Director's details changed for Mr Gary Miller on 2024-12-01

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Registration of charge 103813140002, created on 2024-06-07

View Document

04/05/244 May 2024 Director's details changed for Mr Lee Karl Miller on 2024-05-04

View Document

04/05/244 May 2024 Appointment of Mr Gary Miller as a director on 2024-04-21

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Termination of appointment of Gary Miller as a director on 2023-08-02

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2021-12-22 with updates

View Document

04/01/224 January 2022 Change of details for Mr Lee Miller as a person with significant control on 2021-12-22

View Document

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

View Accounts

29/01/2129 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 4 WOMANBY STREET CARDIFF CF10 1BR WALES

View Document

15/03/1915 March 2019 SUB-DIVISION 22/12/16

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR LEE MILLER / 01/10/2018

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MILLER / 01/10/2018

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MILLER / 01/10/2018

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MILLER / 01/10/2018

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARY MILLER / 01/10/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

06/02/186 February 2018 CESSATION OF RICHARD JAMES NADEN AS A PSC

View Document

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

View Accounts

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 8 CHURCH HAYES CLOSE BRISTOL BS48 4LY ENGLAND

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY MIKE WALENTEK

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD NADEN

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD NADEN

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR SHAUN LESLIE GRUNDY

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 24/10/16 STATEMENT OF CAPITAL GBP 4

View Document

03/10/163 October 2016 COMPANY NAME CHANGED BOOTLEGGER CARDIFF LTD CERTIFICATE ISSUED ON 03/10/16

View Document

17/09/1617 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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