ACA BAR MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 20/02/2520 February 2025 | Change of details for Mr Alan Pearson as a person with significant control on 2024-11-22 |
| 20/02/2520 February 2025 | Notification of Merlin John Knill as a person with significant control on 2024-11-22 |
| 20/02/2520 February 2025 | Change of details for a person with significant control |
| 19/02/2519 February 2025 | Notification of Alan Pearson as a person with significant control on 2024-11-22 |
| 19/02/2519 February 2025 | Cessation of Alan Pearson as a person with significant control on 2024-11-22 |
| 19/02/2519 February 2025 | Withdrawal of a person with significant control statement on 2025-02-19 |
| 19/02/2519 February 2025 | Notification of Brian Thomson as a person with significant control on 2024-11-22 |
| 27/01/2527 January 2025 | Confirmation statement made on 2024-11-21 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/12/2315 December 2023 | Cessation of Brian Thompson as a person with significant control on 2023-11-10 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/12/2315 December 2023 | Notification of a person with significant control statement |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-11-21 with updates |
| 14/12/2314 December 2023 | Cessation of James Gareth Knill as a person with significant control on 2023-11-10 |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-11-21 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/10/2213 October 2022 | Appointment of Merlin John Knill as a director on 2021-11-22 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-11-21 with updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GREEN |
| 22/01/1922 January 2019 | DIRECTOR APPOINTED MR BRIAN THOMPSON |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
| 12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES KNILL |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/01/1626 January 2016 | Annual return made up to 21 November 2015 with full list of shareholders |
| 25/01/1625 January 2016 | DIRECTOR APPOINTED MR JAMES GARETH KNILL |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/12/1523 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON |
| 23/12/1523 December 2015 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HUDSON |
| 18/12/1518 December 2015 | SECRETARY APPOINTED MR BRIAN THOMPSON |
| 17/12/1517 December 2015 | DIRECTOR APPOINTED MR MAURICE MICHEAL GREEN |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/01/155 January 2015 | Annual return made up to 21 November 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/01/149 January 2014 | Annual return made up to 21 November 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/12/1217 December 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 10/01/1210 January 2012 | Annual return made up to 21 November 2011 with full list of shareholders |
| 06/09/116 September 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUDSON |
| 06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MERLIN KNILL |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/01/116 January 2011 | Annual return made up to 21 November 2010 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MERLIN JOHN KNILL / 21/11/2009 |
| 18/02/1018 February 2010 | Annual return made up to 21 November 2009 with full list of shareholders |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
| 15/05/0915 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUDSON / 08/01/2008 |
| 24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM THE COMMUNITY CENTRE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 3NJ |
| 31/12/0831 December 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 November 2006 |
| 07/03/087 March 2008 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008 |
| 25/02/0825 February 2008 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | DIRECTOR RESIGNED |
| 16/01/0716 January 2007 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
| 25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
| 29/06/0629 June 2006 | DIRECTOR RESIGNED |
| 21/11/0521 November 2005 | 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