BR CRAFT BARZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 09/01/259 January 2025 | Director's details changed for Mr Michael Dixey on 2024-12-01 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2024-01-31 |
| 01/08/241 August 2024 | Appointment of Mr Michael Dixey as a director on 2024-08-01 |
| 24/07/2424 July 2024 | Termination of appointment of Anna Marie Scott as a director on 2024-06-24 |
| 23/07/2423 July 2024 | Cessation of Anna Marie Scott as a person with significant control on 2024-06-24 |
| 23/07/2423 July 2024 | Appointment of Mr Andrew David Carter as a director on 2024-06-24 |
| 23/07/2423 July 2024 | Appointment of Mr Timothy Joseph Bloomer as a director on 2024-06-24 |
| 23/07/2423 July 2024 | Notification of Fell Bars Limited as a person with significant control on 2024-06-24 |
| 23/07/2423 July 2024 | Cessation of Ronald David Scott as a person with significant control on 2024-06-24 |
| 24/05/2424 May 2024 | Satisfaction of charge 110774840001 in full |
| 23/04/2423 April 2024 | Termination of appointment of Rose Setterfield-Price as a director on 2024-04-14 |
| 23/04/2423 April 2024 | Termination of appointment of Oliver Ward Turton as a director on 2024-04-14 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-11-21 with no updates |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/04/236 April 2023 | Appointment of Miss Rose Setterfield-Price as a director on 2023-03-24 |
| 06/04/236 April 2023 | Appointment of Mr Oliver Ward Turton as a director on 2023-03-24 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-11-21 with updates |
| 27/04/2227 April 2022 | |
| 27/04/2227 April 2022 | |
| 27/04/2227 April 2022 | Change of details for Mrs Anna Marie Scott as a person with significant control on 2022-04-27 |
| 27/04/2227 April 2022 | Statement of capital on 2022-04-27 |
| 27/04/2227 April 2022 | Resolutions |
| 27/04/2227 April 2022 | Resolutions |
| 27/04/2227 April 2022 | Resolutions |
| 27/04/2227 April 2022 | Cessation of Paul William Greetham as a person with significant control on 2022-04-27 |
| 27/04/2227 April 2022 | Notification of Ronald David Scott as a person with significant control on 2022-04-27 |
| 25/04/2225 April 2022 | Termination of appointment of Paul William Greetham as a director on 2022-04-25 |
| 25/04/2225 April 2022 | Appointment of Ms Anna Marie Scott as a director on 2022-04-22 |
| 25/04/2225 April 2022 | Notification of Anna Marie Scott as a person with significant control on 2022-04-25 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
| 24/02/2124 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
| 20/10/2020 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 20/08/1920 August 2019 | PREVEXT FROM 30/11/2018 TO 31/01/2019 |
| 17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM UNIT 15 RED BANK COURT MANCHESTER M4 4HF ENGLAND |
| 01/02/191 February 2019 | 06/04/18 STATEMENT OF CAPITAL GBP 100 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110774840001 |
| 27/06/1827 June 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 1.00 |
| 17/04/1817 April 2018 | ADOPT ARTICLES 06/04/2018 |
| 22/11/1722 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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