DELI BAR (HARROGATE) LIMITED
Status | ACTIVE |
Company No. | 06025643 |
Category | Private Limited Company |
Incorporated | 12 Dec 2006 |
Age | 17 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DELI BAR (HARROGATE) LIMITED is an active private limited company with number 06025643. It was incorporated 17 years, 4 months, 18 days ago, on 12 December 2006. The company address is 23 Regent Parade Regent Parade, Harrogate, HG1 5AW, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Winder
Change date: 2022-05-25
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Winder
Change date: 2022-05-25
Documents
Change to a person with significant control
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Winder
Change date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
New address: 23 Regent Parade Regent Parade Harrogate HG1 5AW
Old address: 23 Regent Parade Regent Parade Harrogate HG1 5AW England
Change date: 2021-08-27
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
Old address: 110 C/O Mw Accounting Royal House, 110 Station Parade Harrogate HG1 1EP England
New address: 23 Regent Parade Regent Parade Harrogate HG1 5AW
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
Old address: Carlton House, High Street Higham Ferrers Northamptonshire NN10 8BW
Change date: 2020-01-08
New address: 110 C/O Mw Accounting Royal House, 110 Station Parade Harrogate HG1 1EP
Documents
Termination secretary company with name termination date
Date: 23 Sep 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Elizabeth Jackson
Termination date: 2019-06-06
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-06
Officer name: Jane Elizabeth Jackson
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 20 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Jackson
Change date: 2012-12-11
Documents
Change person secretary company with change date
Date: 20 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-11
Officer name: Jane Elizabeth Jackson
Documents
Change person director company with change date
Date: 20 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-11
Officer name: Darren Winder
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Change person director company with change date
Date: 20 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-11
Officer name: Shaun Winder
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; no change of members
Documents
Resolution
Date: 01 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 28 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 28/02/2008
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11169091 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HITHERCROFT ROAD,HIGH WYCOMBE,HP13 5LS
Number: | 10367182 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FRANCIS ROAD,HARROW,HA1 2QZ
Number: | 11135824 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS COURT (NEW MILTON) RESIDENTS ASSOCIATION LIMITED
THE PADDOCK,NR LYMINGTON,SO41 6EJ
Number: | 01210696 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENAISSANCE CLINIC (SCOTLAND) LIMITED
16 MOUNT STEWART DRIVE,WEMYSS BAY,PA18 6DX
Number: | SC389451 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 FRIERN GARDENS,WICKFORD,SS12 0HD
Number: | 10709108 |
Status: | ACTIVE |
Category: | Private Limited Company |