VOCATION BARS GROUP LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Appointment of Mr Michael James Wardell as a director on 2024-07-24

View Document

23/05/2423 May 2024 Cessation of John Hickling as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Bgf Investment Management Limited as a person with significant control on 2024-05-23

View Document

22/05/2422 May 2024 Cessation of Richard Allen Stenson as a person with significant control on 2023-10-05

View Document

05/03/245 March 2024 Termination of appointment of Jaclyn Birch as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Mr John Brooks as a director on 2024-02-21

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/01/2420 January 2024

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

12/10/2312 October 2023 Termination of appointment of Richard Allen Stenson as a director on 2023-09-15

View Document

12/10/2312 October 2023 Appointment of Mrs Gail Mentier Lumsden as a director on 2023-09-15

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Registered office address changed from Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England to Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2022-12-30

View Document

25/04/2225 April 2022 Certificate of change of name

View Document

22/04/2222 April 2022 Termination of appointment of John Hickling as a secretary on 2022-04-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2021-12-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Cessation of John Hickling as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr Richard Allen Stenson as a director on 2021-12-16

View Document

20/12/2120 December 2021 Notification of Vocation Group Limited as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 105340010001, created on 2021-12-16

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Registered office address changed from 12 Market Street Hebden Bridge West Yorkshire HX7 6AD England to Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2021-11-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 4 BREARLEY CHAPEL BREARLEY LANE LUDDENDENFOOT HX2 6GQ UNITED KINGDOM

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HICKLING / 20/04/2020

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HICKLING / 20/04/2020

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/12/1621 December 2016 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