ANDERSONS BAR AND GRILL LTD

11 Cedar Drive Cedar Drive, Tamworth, B79 8QL, England
StatusACTIVE
Company No.06978927
CategoryPrivate Limited Company
Incorporated03 Aug 2009
Age14 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

ANDERSONS BAR AND GRILL LTD is an active private limited company with number 06978927. It was incorporated 14 years, 10 months, 2 days ago, on 03 August 2009. The company address is 11 Cedar Drive Cedar Drive, Tamworth, B79 8QL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

New address: 11 Cedar Drive Cedar Drive Tamworth B79 8QL

Old address: 11 Ceadr Drive Cedar Drive Tamworth B79 8QL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

New address: 11 Ceadr Drive Cedar Drive Tamworth B79 8QL

Old address: 14 Wellesbourne Tamworth Staffordshire B79 8SP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069789270001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Cox

Appointment date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-05

Old address: , 38-39 Albert Road, Tamworth, B79 7JS

New address: 14 Wellesbourne Tamworth Staffordshire B79 8SP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Marsh

Termination date: 2014-10-02

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 14 Oct 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Mr Simon Anthony Marsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069789270001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-11

Officer name: Mr Danny Thomas Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Marsh

Change date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Mr Danny Thomas Anderson

Documents

View document PDF

Incorporation company

Date: 03 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

120 AMYAND PARK MANAGEMENT LIMITED

THE GROUND FLOOR FLAT,TWICKENHAM,TW1 3HP

Number:03904136
Status:ACTIVE
Category:Private Limited Company

BURGERS INC LTD

11-13 CHURCHFIELD ROAD,LONDON,W3 6BD

Number:11944772
Status:ACTIVE
Category:Private Limited Company

JENNIFER MACINTYRE CONSULTING LTD

FOSS HOME FARM FOSS,PERTHSHIRE,PH16 5NQ

Number:SC516723
Status:ACTIVE
Category:Private Limited Company

ML INSTALLATIONS LTD

107 BAGNALL ROAD,NOTTINGHAM,NG6 0LA

Number:07108337
Status:ACTIVE
Category:Private Limited Company

RAVENSWOOD FOUNDATION

BROADWAY HOUSE,STANMORE,HA7 4HB

Number:02617972
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE QUOIN PRINT COMPANY LTD

151 BRAUNSTON ROAD,RUTLAND,LE15 6LF

Number:04667293
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