CONCEPT BARS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Change of details for Morzine Group Limited as a person with significant control on 2024-08-01 |
19/03/2519 March 2025 | Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mr Geoff Mitchell on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mr Neil Robert Coombes on 2025-03-19 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
30/09/2430 September 2024 | Director's details changed for Mr Neil Robert Coombes on 2024-09-30 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/05/239 May 2023 | Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to Maple House 5 the Maples Cleeve Bristol BS49 4FS on 2023-05-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-07 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/03/2010 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT COOMBES / 07/10/2019 |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORZINE GROUP LIMITED |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM MIDWAY HOUSE HAZELL DRIVE NEWPORT NP10 8FY WALES |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR NEIL ROBERT COOMBES |
10/07/1910 July 2019 | CESSATION OF IAN FRANK GILLINGS AS A PSC |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN GILLINGS |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM MIDWAY HOUSE 51-53 HUDDERSFIELD ROAD MELTHAM, HUDDERSFIELD WEST YORKSHIRE HD9 4AF |
05/11/185 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
22/11/1722 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
13/01/1713 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK GILLINGS / 04/04/2016 |
25/11/1525 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
25/11/1525 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/01/1530 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
09/07/149 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/01/1330 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
01/11/121 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/06/1228 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
19/10/1119 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
15/07/1115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
22/10/1022 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
23/07/1023 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS LEE |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANK GILLINGS / 07/10/2009 |
07/10/097 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
10/08/0910 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
17/10/0817 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
11/09/0711 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
23/10/0123 October 2001 | SECRETARY RESIGNED |
23/10/0123 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | REGISTERED OFFICE CHANGED ON 23/10/01 |
23/10/0123 October 2001 | NEW SECRETARY APPOINTED |
14/08/0114 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
13/11/0013 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
08/03/008 March 2000 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 4 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX |
25/02/0025 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
16/11/9916 November 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
19/11/9819 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
12/10/9812 October 1998 | RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
14/10/9714 October 1997 | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS |
13/10/9613 October 1996 | NEW SECRETARY APPOINTED |
13/10/9613 October 1996 | NEW DIRECTOR APPOINTED |
13/10/9613 October 1996 | DIRECTOR RESIGNED |
13/10/9613 October 1996 | SECRETARY RESIGNED |
13/10/9613 October 1996 | REGISTERED OFFICE CHANGED ON 13/10/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN |
07/10/967 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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