STOCK BAR LIMITED

07178099
45 MOOR STREET CONGLETON CHESHIRE CW12 1QH

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 accounts Annual Accounts 5 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 5 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 5 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 5 Buy now
16 Feb 2021 accounts Annual Accounts 5 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 5 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 5 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 6 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 officers Termination of appointment of director (Louise Probert) 1 Buy now
01 Oct 2013 officers Termination of appointment of director (Louise Probert) 1 Buy now
25 Mar 2013 accounts Annual Accounts 5 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 officers Change of particulars for director (Lisa Whitehurst) 2 Buy now
14 Nov 2012 officers Change of particulars for director (Louise Probert) 2 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 officers Change of particulars for director (Louise Probert) 2 Buy now
28 Mar 2012 officers Change of particulars for director (Lisa Whitehurst) 2 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 May 2010 capital Return of Allotment of shares 4 Buy now
26 Apr 2010 officers Termination of appointment of secretary (Dmcs Secretaries Limited) 2 Buy now
26 Apr 2010 officers Termination of appointment of director (Dudley Miles) 2 Buy now
26 Apr 2010 officers Appointment of director (Louise Probert) 3 Buy now
26 Apr 2010 officers Appointment of director (Lisa Whitehurst) 3 Buy now
04 Mar 2010 incorporation Incorporation Company 8 Buy now