CLASS6 BAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

16/01/2516 January 2025 Notification of Paul Michael Weeks as a person with significant control on 2025-01-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Satisfaction of charge 083098670001 in full

View Document

20/01/2220 January 2022 Appointment of Mr Thomas Darren Lince as a director on 2022-01-19

View Document

20/01/2220 January 2022 Registered office address changed from 6 Doncaster Road Scunthorpe Lincolnshire DN15 7RB to 17 Old Courts Road Brigg DN20 8JD on 2022-01-20

View Document

20/01/2220 January 2022 Notification of Thomas Darren Lince as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Cessation of Mark Richard Deans as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Mark Richard Deans as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Mark Richard Deans as a secretary on 2022-01-19

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 DIRECTOR APPOINTED MR MARK RICHARD DEANS

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DEANS

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083098670001

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MR MARK RICHARD DEANS

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE SOUTH HUMBERSIDE DN17 4NB

View Document

06/12/136 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/10/138 October 2013 DIRECTOR APPOINTED MR MARK RICHARD DEANS

View Document

08/10/138 October 2013 CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES

View Document

08/10/138 October 2013 COMPANY NAME CHANGED H4LO LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DEANS

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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