DELI BAR (HARROGATE) LIMITED

23 Regent Parade Regent Parade, Harrogate, HG1 5AW, England
StatusACTIVE
Company No.06025643
CategoryPrivate Limited Company
Incorporated12 Dec 2006
Age17 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 28/02/2008

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMASH EUROPE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11169091
Status:ACTIVE
Category:Private Limited Company

DATASPINNERS LTD

24 HITHERCROFT ROAD,HIGH WYCOMBE,HP13 5LS

Number:10367182
Status:ACTIVE
Category:Private Limited Company

DEKO31 LTD

5 FRANCIS ROAD,HARROW,HA1 2QZ

Number:11135824
Status:ACTIVE
Category:Private Limited Company
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

RJ HAIR LIMITED

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:10709108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source