RENDEZVOUS BARS (WINDSOR) LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Final Gazette dissolved following liquidation |
16/12/2416 December 2024 | Final Gazette dissolved following liquidation |
29/11/2329 November 2023 | Declaration of solvency |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Appointment of a voluntary liquidator |
29/11/2329 November 2023 | Resolutions |
20/10/2320 October 2023 | Micro company accounts made up to 2023-10-17 |
19/10/2319 October 2023 | Previous accounting period shortened from 2024-04-29 to 2023-10-17 |
17/10/2317 October 2023 | Annual accounts for year ending 17 Oct 2023 |
16/10/2316 October 2023 | Termination of appointment of Marie-Anne Jones as a director on 2023-10-15 |
16/10/2316 October 2023 | Termination of appointment of Christopher Michael Jones as a director on 2023-10-15 |
11/10/2311 October 2023 | Micro company accounts made up to 2023-04-29 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-04-30 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-15 with updates |
30/09/2130 September 2021 | Purchase of own shares. |
28/09/2128 September 2021 | Appointment of Mr. Christopher Michael Jones as a director on 2021-09-26 |
28/09/2128 September 2021 | Cessation of Michael Wilson Jones as a person with significant control on 2021-09-26 |
28/09/2128 September 2021 | Notification of Christopher Michael Jones as a person with significant control on 2021-09-26 |
28/09/2128 September 2021 | Cessation of Marie-Anne Jones as a person with significant control on 2021-09-26 |
10/08/2110 August 2021 | Cancellation of shares. Statement of capital on 2021-07-30 |
01/08/211 August 2021 | Termination of appointment of Kosmas Andreas Ktisti as a director on 2021-07-30 |
01/08/211 August 2021 | Notification of Michael Wilson Jones as a person with significant control on 2021-07-30 |
24/01/2024 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 05/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 04/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON JONES / 05/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 05/06/2019 |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 05/06/2019 |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 23 FERRINGHAM LANE FERRING WORTHING BN12 5NB ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/02/1818 February 2018 | REGISTERED OFFICE CHANGED ON 18/02/2018 FROM OLD TOWN MILL, TOWN MILL ROAD COWBRIDGE COWBRIDGE VALE OF GLAMORGAN CF71 7BE |
18/02/1818 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 18/02/2018 |
18/02/1818 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/01/168 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 08/01/2016 |
08/01/168 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/01/1514 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/01/1428 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/01/1315 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/01/1216 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/01/1128 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/01/1014 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KOSMAS ANDREAS KTISTI / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON JONES / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE-ANNE JONES / 14/01/2010 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/01/0814 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 34 VILLAGE FARM BONVILSTON CARDIFF CF5 6TY |
14/01/0814 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/06/0729 June 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/03/0617 March 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/03/0617 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/01/0613 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
13/03/0113 March 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
08/02/998 February 1999 | RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS |
08/02/998 February 1999 | ACC. REF. DATE EXTENDED FROM 12/04/99 TO 30/04/99 |
18/01/9918 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/98 |
16/01/9816 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/97 |
16/01/9816 January 1998 | RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS |
31/12/9631 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/96 |
24/12/9624 December 1996 | RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS |
22/12/9522 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/95 |
22/12/9522 December 1995 | RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS |
16/02/9516 February 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/02/9516 February 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
31/01/9531 January 1995 | RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS |
20/01/9520 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
22/02/9422 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/93 |
11/02/9411 February 1994 | RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS |
22/11/9322 November 1993 | S252 DISP LAYING ACC 30/09/93 |
25/02/9325 February 1993 | FULL ACCOUNTS MADE UP TO 11/04/92 |
25/02/9325 February 1993 | RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS |
03/02/933 February 1993 | REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 25 FLORENCE AVENUE MAIDENHEAD BERKS SL6 8SJ |
02/03/922 March 1992 | FULL ACCOUNTS MADE UP TO 11/04/91 |
17/02/9217 February 1992 | RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS |
10/01/9110 January 1991 | FULL ACCOUNTS MADE UP TO 11/04/90 |
10/01/9110 January 1991 | RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS |
12/04/9012 April 1990 | RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS |
12/04/9012 April 1990 | FULL ACCOUNTS MADE UP TO 11/04/89 |
10/04/8910 April 1989 | FULL ACCOUNTS MADE UP TO 11/04/88 |
10/04/8910 April 1989 | RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS |
06/07/886 July 1988 | REGISTERED OFFICE CHANGED ON 06/07/88 FROM: 1 WALKER ROAD MAIDENHEAD BERKS SL6 2QU |
04/02/884 February 1988 | FULL ACCOUNTS MADE UP TO 11/04/87 |
04/02/884 February 1988 | RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS |
20/03/8720 March 1987 | RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS |
20/03/8720 March 1987 | FULL ACCOUNTS MADE UP TO 11/04/86 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RENDEZVOUS BARS (WINDSOR) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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