HARRY'S BAR AND GRILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MRS JUDITH JANE GRAZIANI

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH GRAZIANI

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID WELLS ASHWORTH

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED SLAP HARRY'S LIMITED
CERTIFICATE ISSUED ON 17/04/13

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
BOULTERS HOUSE CORONATION ROAD
SOUTH ASCOT
SL5 9LG

View Document

05/03/135 March 2013 COMPANY NAME CHANGED GREYS BAR LIMITED
CERTIFICATE ISSUED ON 05/03/13

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED THE NEW THREE MILE INN LIMITED
CERTIFICATE ISSUED ON 26/02/13

View Document

19/02/1319 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/138 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM, C/O SRLV, 1 CONDUIT STREET, LONDON, W1S 2XA, ENGLAND

View Document

16/11/1216 November 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/11/1216 November 2012 COMPANY RESTORED ON 16/11/2012

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARINA DAVIES

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED JUDITH JANE GRAZIANI

View Document

19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JOBSON

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARINA CAROL DAVIES / 01/07/2010

View Document

18/04/1118 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN REEVE / 24/06/2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM THE THREE MILE INN LTD GREAT NORTH ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 2DS

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 23/10/05 NO CHANGES AMEND

View Document

13/05/1013 May 2010 23/10/08 FULL LIST AMEND

View Document

13/05/1013 May 2010 23/10/06 NO CHANGES AMEND

View Document

13/05/1013 May 2010 23/10/04 FULL LIST AMEND

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 61-73 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AN

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/108 January 2010 23/10/09 FULL LIST AMEND

View Document

08/01/108 January 2010 23/10/07 NO CHANGES AMEND

View Document

27/11/0927 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

27/11/0827 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILKINSON

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 5 PICCADILLY, LONDON, W1J 9TB

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 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