CHESHIRE CAT PUBS AND BARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewTotal exemption full accounts made up to 2024-09-28

View Document

25/06/2525 June 2025 Previous accounting period extended from 2024-09-27 to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-21 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-21 with updates

View Document

02/01/242 January 2024 Director's details changed for Timothy Bird on 2023-06-27

View Document

02/01/242 January 2024 Director's details changed for Mary Catherine Mclaughlin on 2023-06-27

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-10-01

View Document

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

View Accounts

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

27/06/2327 June 2023 Registered office address changed from C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to 61 Queen Square Bristol BS1 4JZ on 2023-06-27

View Document

16/12/2216 December 2022 Director's details changed for Timothy Bird on 2022-11-20

View Document

16/12/2216 December 2022 Director's details changed for Mary Catherine Mclaughlin on 2022-11-20

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-10-02

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/10/212 October 2021 Annual accounts for year ending 02 Oct 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-10-03

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

03/10/203 October 2020 Annual accounts for year ending 03 Oct 2020

View Accounts

29/06/2029 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

07/08/197 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/195 July 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR PETER FRANCIS WILLIAM LARGE

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043266520007

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043266520006

View Document

26/02/1426 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

18/12/1318 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 1 October 2011

View Document

01/06/121 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 565000

View Document

31/05/1231 May 2012 ADOPT ARTICLES 28/05/2012

View Document

31/05/1231 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY IAIN TURNBULL

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN TURNBULL

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 2 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 3 October 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT TURNBULL / 21/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE MCLAUGHLIN / 21/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BIRD / 21/11/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MARY CATHERINE MCLAUGHLIN

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH UNITED KINGDOM

View Document

28/07/0928 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM OASYS AMPNEY HOUSE FALCON CLOSE QUEDGELEY GLOUCESTER GL2 4LS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 42 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JZ

View Document

05/02/095 February 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

06/01/096 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED FREE SPIRIT INNS LIMITED CERTIFICATE ISSUED ON 24/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL PEET

View Document

07/05/087 May 2008 DIRECTOR APPOINTED TIMOTHY BIRD

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ST JOHNS HOUSE CHURCH PATH YEOVIL SOMERSET BA20 1HE

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/11/04; CHANGE OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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