RENDEZVOUS BARS (WINDSOR) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

29/11/2329 November 2023 Declaration of solvency

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Resolutions

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-10-17

View Document

19/10/2319 October 2023 Previous accounting period shortened from 2024-04-29 to 2023-10-17

View Document

17/10/2317 October 2023 Annual accounts for year ending 17 Oct 2023

View Accounts

16/10/2316 October 2023 Termination of appointment of Marie-Anne Jones as a director on 2023-10-15

View Document

16/10/2316 October 2023 Termination of appointment of Christopher Michael Jones as a director on 2023-10-15

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/09/2130 September 2021 Purchase of own shares.

View Document

28/09/2128 September 2021 Appointment of Mr. Christopher Michael Jones as a director on 2021-09-26

View Document

28/09/2128 September 2021 Cessation of Michael Wilson Jones as a person with significant control on 2021-09-26

View Document

28/09/2128 September 2021 Notification of Christopher Michael Jones as a person with significant control on 2021-09-26

View Document

28/09/2128 September 2021 Cessation of Marie-Anne Jones as a person with significant control on 2021-09-26

View Document

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-07-30

View Document

01/08/211 August 2021 Termination of appointment of Kosmas Andreas Ktisti as a director on 2021-07-30

View Document

01/08/211 August 2021 Notification of Michael Wilson Jones as a person with significant control on 2021-07-30

View Document

24/01/2024 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 05/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 04/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON JONES / 05/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 05/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 05/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 23 FERRINGHAM LANE FERRING WORTHING BN12 5NB ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

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

View Document

18/02/1818 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 18/02/2018

View Document

18/02/1818 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE JONES / 08/01/2016

View Document

08/01/168 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1128 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOSMAS ANDREAS KTISTI / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON JONES / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-ANNE JONES / 14/01/2010

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 34 VILLAGE FARM BONVILSTON CARDIFF CF5 6TY

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0617 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0617 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACC. REF. DATE EXTENDED FROM 12/04/99 TO 30/04/99

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/98

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 S252 DISP LAYING ACC 30/09/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 11/04/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 25 FLORENCE AVENUE MAIDENHEAD BERKS SL6 8SJ

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 11/04/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 11/04/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 11/04/89

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 11/04/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 REGISTERED OFFICE CHANGED ON 06/07/88 FROM: 1 WALKER ROAD MAIDENHEAD BERKS SL6 2QU

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 11/04/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 11/04/86

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