BR CRAFT BARZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Director's details changed for Mr Michael Dixey on 2024-12-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Appointment of Mr Michael Dixey as a director on 2024-08-01

View Document

24/07/2424 July 2024 Termination of appointment of Anna Marie Scott as a director on 2024-06-24

View Document

23/07/2423 July 2024 Cessation of Anna Marie Scott as a person with significant control on 2024-06-24

View Document

23/07/2423 July 2024 Appointment of Mr Andrew David Carter as a director on 2024-06-24

View Document

23/07/2423 July 2024 Appointment of Mr Timothy Joseph Bloomer as a director on 2024-06-24

View Document

23/07/2423 July 2024 Notification of Fell Bars Limited as a person with significant control on 2024-06-24

View Document

23/07/2423 July 2024 Cessation of Ronald David Scott as a person with significant control on 2024-06-24

View Document

24/05/2424 May 2024 Satisfaction of charge 110774840001 in full

View Document

23/04/2423 April 2024 Termination of appointment of Rose Setterfield-Price as a director on 2024-04-14

View Document

23/04/2423 April 2024 Termination of appointment of Oliver Ward Turton as a director on 2024-04-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Appointment of Miss Rose Setterfield-Price as a director on 2023-03-24

View Document

06/04/236 April 2023 Appointment of Mr Oliver Ward Turton as a director on 2023-03-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022 Change of details for Mrs Anna Marie Scott as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Statement of capital on 2022-04-27

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Cessation of Paul William Greetham as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Notification of Ronald David Scott as a person with significant control on 2022-04-27

View Document

25/04/2225 April 2022 Termination of appointment of Paul William Greetham as a director on 2022-04-25

View Document

25/04/2225 April 2022 Appointment of Ms Anna Marie Scott as a director on 2022-04-22

View Document

25/04/2225 April 2022 Notification of Anna Marie Scott as a person with significant control on 2022-04-25

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

24/02/2124 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

20/10/2020 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 PREVEXT FROM 30/11/2018 TO 31/01/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM UNIT 15 RED BANK COURT MANCHESTER M4 4HF ENGLAND

View Document

01/02/191 February 2019 06/04/18 STATEMENT OF CAPITAL GBP 100

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110774840001

View Document

27/06/1827 June 2018 06/04/18 STATEMENT OF CAPITAL GBP 1.00

View Document

17/04/1817 April 2018 ADOPT ARTICLES 06/04/2018

View Document

22/11/1722 November 2017 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