SQUIRRELS BAR & RESTAURANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JANE SHUTER / 04/07/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM
SQUIRRELS BAR & RESTAURANT NORTH STREET
WINKFIELD
BERKSHIRE

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
BRIDGE HOUSE 2 BRIDGE AVENUE
MAIDENHEAD
BERKSHIRE
SL6 1RR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 05/08/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY SOPHIE HONEY

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MS DEBRA JANE SHUTER

View Document

05/08/135 August 2013 Annual accounts for year ending 05 Aug 2013

View Accounts

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/11/1124 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM THE COUNTING HOUSE, 7 BRIDGE STREET, MAIDENHEAD BERKSHIRE SL6 8PA

View Document

06/01/116 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE JANE MACKNESS / 06/10/2009

View Document

01/12/081 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: G OFFICE CHANGED 28/11/06 34 FORLEASE ROAD MAIDENHEAD BERKSHIRE SL6 1RU

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: G OFFICE CHANGED 06/07/04 SQUIRRELS PUBLIC HOUSE NORTH STREET WINKFIELD WINDSOR BERKSHIRE SL4 4TF

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 06/10/00; NO CHANGE OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 COMPANY NAME CHANGED OAKDRIFT LIMITED CERTIFICATE ISSUED ON 23/10/98

View Document

15/10/9815 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: G OFFICE CHANGED 15/10/98 NORTH STREET WINKFIELD BERKSHIRE SL4 4TF

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: G OFFICE CHANGED 12/10/98 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/989 October 1998 ALTER MEM AND ARTS 07/10/98

View Document

06/10/986 October 1998 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