RETRO BARS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
15/07/2415 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
08/05/248 May 2024 | Appointment of Mr Matthew Ramsden as a director on 2024-05-06 |
08/05/248 May 2024 | Notification of Matthew Ramsden as a person with significant control on 2024-05-06 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/03/211 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
28/12/2028 December 2020 | PSC'S CHANGE OF PARTICULARS / DR WILLIAM MICHAEL RAMSDEN / 29/11/2019 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
05/10/205 October 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
26/08/1926 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | CESSATION OF RITA TERESA GUTTERIDGE AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR RITA GUTTERIDGE |
03/07/173 July 2017 | DIRECTOR APPOINTED MRS RITA TERESA GUTTERIDGE |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 19 CLIFTON STREET BLACKPOOL LANCASHIRE FY1 1JD |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
06/01/166 January 2016 | Annual return made up to 3 October 2015 with full list of shareholders |
29/12/1529 December 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/03/1418 March 2014 | DISS40 (DISS40(SOAD)) |
17/03/1417 March 2014 | Annual return made up to 3 October 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 24 NORTH DRIVE THORNTON-CLEVELEYS LANCASHIRE FY5 3AQ UNITED KINGDOM |
08/02/118 February 2011 | DIRECTOR APPOINTED DR WILLIAM MICHAEL RAMSDEN |
08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WESTHEAD |
22/12/1022 December 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 412 DEVONSHIRE ROAD BLACKPOOL FY2 0RD |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/04/1019 April 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 1000 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WESTHEAD / 03/10/2009 |
09/12/099 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
03/10/083 October 2008 | 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