THE FLINTLOCK RESTAURANT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/03/2415 March 2024

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Change of details for Mr Edward Bateman as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from The Flintlock Restaurant Cheadle Road Cheddleton Leek Staffordshire ST13 7HN England to The Flintlock at Cheddleton 11 Cheadle Road Cheddleton Staffordshire ST13 7HN on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Thomas Melvyn Bateman on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Edward Bateman on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Thomas Melvyn Bateman as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Registered office address changed from C/O Dains Llp Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Etruria Stoke on Trent Staffordshire ST1 5RQ England to The Flintlock Restaurant Cheadle Road Cheddleton Leek Staffordshire ST13 7HN on 2022-10-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

18/12/2118 December 2021 Compulsory strike-off action has been suspended

View Document

18/12/2118 December 2021 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/209 January 2020 Incorporation

View Document

09/01/209 January 2020 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