CONCEPT 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
14/08/2514 August 2025 NewChange of details for Morzine Group Limited as a person with significant control on 2024-08-01

View Document

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

View Document

19/03/2519 March 2025 Director's details changed for Mr Geoff Mitchell on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Neil Robert Coombes on 2025-03-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/09/2430 September 2024 Director's details changed for Mr Neil Robert Coombes on 2024-09-30

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT COOMBES / 07/10/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORZINE GROUP LIMITED

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM MIDWAY HOUSE HAZELL DRIVE NEWPORT NP10 8FY WALES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR NEIL ROBERT COOMBES

View Document

10/07/1910 July 2019 CESSATION OF IAN FRANK GILLINGS AS A PSC

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GILLINGS

View Document

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

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK GILLINGS / 04/04/2016

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/11/1525 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/10/1119 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/10/1022 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LEE

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANK GILLINGS / 07/10/2009

View Document

07/10/097 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 4 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

07/10/967 October 1996 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