RETRO BARS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

15/07/2415 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Appointment of Mr Matthew Ramsden as a director on 2024-05-06

View Document

08/05/248 May 2024 Notification of Matthew Ramsden as a person with significant control on 2024-05-06

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

01/03/211 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

28/12/2028 December 2020 PSC'S CHANGE OF PARTICULARS / DR WILLIAM MICHAEL RAMSDEN / 29/11/2019

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

05/10/205 October 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

26/08/1926 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 CESSATION OF RITA TERESA GUTTERIDGE AS A PSC

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR RITA GUTTERIDGE

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS RITA TERESA GUTTERIDGE

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 19 CLIFTON STREET BLACKPOOL LANCASHIRE FY1 1JD

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 3 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1418 March 2014 DISS40 (DISS40(SOAD))

View Document

17/03/1417 March 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

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

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 24 NORTH DRIVE THORNTON-CLEVELEYS LANCASHIRE FY5 3AQ UNITED KINGDOM

View Document

08/02/118 February 2011 DIRECTOR APPOINTED DR WILLIAM MICHAEL RAMSDEN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WESTHEAD

View Document

22/12/1022 December 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 412 DEVONSHIRE ROAD BLACKPOOL FY2 0RD

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/04/1019 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WESTHEAD / 03/10/2009

View Document

09/12/099 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/10/083 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information