BRT BAR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM PO BOX 2944 ROMFORD ESSEX RM7 1QF

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ASHLEY DEAN RIX

View Document

12/03/1912 March 2019 CESSATION OF TONY GEORGE MCNICHOLL AS A PSC

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR TONY MCNICHOLL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR DANNY WOODHOUSE

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR NICHOLAS STUART HALLE

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GEORGE MCNICHOLL / 26/06/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / BARRY MCNICHOLL / 01/01/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN PETER MCNICHOLL / 01/01/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / BARRY MCNICHOLL / 23/06/2017

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / BARRY MCNICHOLL / 01/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS DROGMAN

View Document

23/02/1523 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN PETER MCNICHOLL / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY GEORGE MCNICHOLL / 13/09/2012

View Document

10/02/1210 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY GEORGE MCNICHOLL / 29/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1017 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 199

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED BARRY JOHN PETER MCNICHOLL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ROSS ANTHONY DROGMAN

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED TONY GEORGE MCNICHOLL

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

29/01/1029 January 2010 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