ROBBIES FISH BAR T/A D & D (BATH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-06-30

View Document

29/03/2529 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

09/10/249 October 2024 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 57 Stroud Green Road London N4 3EG on 2024-10-09

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Appointment of Mr Danny Moderno Mondim as a director on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Roberto Jose Silva Mondim as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Appointment of Mr David Moderno Mondim as a director on 2023-09-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

03/12/213 December 2021 Notification of Roberto Jose Silva Mondim as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Ana Paula Goncalues Moderno Mondim as a person with significant control on 2021-12-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR DANNY MODERNO MONDIM

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 COMPANY NAME CHANGED D & D (BATH) LTD CERTIFICATE ISSUED ON 08/04/19

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085405530001

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR DANNY MODERNO MONDIM

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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