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 - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Micro company accounts made up to 2024-06-30 |
29/03/2529 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
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 |
28/09/2428 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/09/2328 September 2023 | Appointment of Mr Danny Moderno Mondim as a director on 2023-09-28 |
28/09/2328 September 2023 | Change of details for Mr Roberto Jose Silva Mondim as a person with significant control on 2023-09-28 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
28/09/2328 September 2023 | Appointment of Mr David Moderno Mondim as a director on 2023-09-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
03/12/213 December 2021 | Notification of Roberto Jose Silva Mondim as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Change of details for Ana Paula Goncalues Moderno Mondim as a person with significant control on 2021-12-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DANNY MODERNO MONDIM |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | COMPANY NAME CHANGED D & D (BATH) LTD CERTIFICATE ISSUED ON 08/04/19 |
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 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085405530001 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
13/03/1813 March 2018 | DIRECTOR APPOINTED MR DANNY MODERNO MONDIM |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/02/165 February 2016 | PREVEXT FROM 31/05/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
18/02/1518 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/05/1424 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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