T IN THE 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
28/08/2528 August 2025 Confirmation statement made on 2025-08-13 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Director's details changed for Mr Thomas Parker on 2024-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

14/08/2414 August 2024 Change of details for Mr Thomas Parker as a person with significant control on 2024-08-14

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-13 with updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-13 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 CESSATION OF GARETH JOHN OSTICK AS A PSC

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN OSTICK

View Document

02/07/192 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 4

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN OSTICK / 30/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS PARKER / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSTICK / 30/08/2016

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN OSTICK

View Document

21/08/1721 August 2017 CESSATION OF GARETH JOHN OSTICK AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF JANE LOUISE TURNER AS A PSC

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANE TURNER

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 117 GISBURN ROAD BARROWFORD NELSON LANCASHIRE BB9 6EW

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 DIRECTOR APPOINTED MR THOMAS PARKER

View Document

15/10/1415 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 3

View Document

11/09/1411 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

20/08/1320 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 2

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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