CALL TO THE BAR LTD
Status | ACTIVE |
Company No. | 08678970 |
Category | Private Limited Company |
Incorporated | 05 Sep 2013 |
Age | 10 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CALL TO THE BAR LTD is an active private limited company with number 08678970. It was incorporated 10 years, 10 months, 28 days ago, on 05 September 2013. The company address is Kernow House Gas Hill Kernow House Gas Hill, Truro, TR1 2XP, England.
Company Fillings
Accounts with accounts type group
Date: 05 Jul 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type group
Date: 09 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type group
Date: 04 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type group
Date: 19 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2020
Action Date: 16 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086789700005
Charge creation date: 2020-10-16
Documents
Accounts with accounts type group
Date: 05 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 08 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086789700002
Documents
Mortgage satisfy charge full
Date: 08 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086789700001
Documents
Legacy
Date: 26 Oct 2018
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / stephen john welsh
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2018
Action Date: 19 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086789700004
Charge creation date: 2018-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2018
Action Date: 19 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086789700003
Charge creation date: 2018-09-19
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Change date: 2018-05-24
Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
New address: Kernow House Gas Hill Newham Truro TR1 2XP
Documents
Termination secretary company with name termination date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakwood Corporate Secretary Limited
Termination date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Philip Fearn
Termination date: 2017-09-22
Documents
Second filing of director appointment with name
Date: 26 Sep 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Rolf Hugo Munding
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Change date: 2017-05-05
Old address: The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Appoint corporate secretary company with name date
Date: 05 May 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Appointment date: 2017-02-28
Documents
Termination secretary company with name termination date
Date: 05 May 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Philip Fearn
Termination date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Philip Fearn
Appointment date: 2016-12-15
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2016
Action Date: 27 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086789700002
Charge creation date: 2016-04-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2015
Action Date: 19 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-19
Old address: Lower Lower Ground Floor, 31 Lemon Street Truro Cornwall TR1 2LS
New address: The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Resolution
Date: 02 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Oct 2014
Action Date: 16 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-16
Capital : 970,030.00 GBP
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-16
Old address: Truro Vean House Moresk Road Truro Cornwall TR1 1DA England
New address: Lower Lower Ground Floor, 31 Lemon Street Truro Cornwall TR1 2LS
Documents
Appoint person secretary company with name date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Philip Fearn
Appointment date: 2014-09-16
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-16
Old address: Charles House 18-21 Charles Street Truro Cornwall TR1 2PQ United Kingdom
New address: Lower Lower Ground Floor, 31 Lemon Street Truro Cornwall TR1 2LS
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rolf Hugo Munding
Appointment date: 2014-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086789700001
Charge creation date: 2014-09-08
Documents
Some Companies
DESIGN WORKSHOP CONSULTANT LTD
3 AYRES CLOSE,AYLESBURY,HP21 8PJ
Number: | 11185049 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DALESWAY BARN GARTHS FARM,SEDBERGH,LA10 5ED
Number: | 09170674 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGISTRY HOUSE, 95 HIGH ROAD,GREAT YARMOUTH,NR31 0PE
Number: | 04634662 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LONDON,NW9 8TZ
Number: | 06584419 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ANSELL ROAD,LONDON,SW17 7LS
Number: | 08687762 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND COUNTY GARDEN FURNITURE LTD
ASHBOURNE HOUSE 2 DOVECOTE MEADOWS,SLEAFORD,NG34 0HZ
Number: | 07670072 |
Status: | ACTIVE |
Category: | Private Limited Company |