BAR FEVER (TUNBRIDGE WELLS) LTD

09942681
3 MONKSPATH HALL ROAD SOLIHULL UNITED KINGDOM B90 4SJ

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 15 Buy now
28 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 26/09/21 94 Buy now
28 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 26/09/21 1 Buy now
28 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 26/09/21 2 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 19 Buy now
06 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 27/09/20 1 Buy now
06 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 27/09/20 89 Buy now
06 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 25/09/20 3 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 officers Change of particulars for director (Mr David Andrew Ross) 2 Buy now
10 Dec 2020 officers Change of particulars for director (Mr Simon David Longbottom) 2 Buy now
04 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Apr 2020 accounts Annual Accounts 19 Buy now
23 Apr 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 39 Buy now
09 Apr 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
09 Apr 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Mark Russell Shorting) 1 Buy now
05 Feb 2019 officers Appointment of director (Mr David Andrew Ross) 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Nigel Scott Blair) 1 Buy now
05 Feb 2019 officers Appointment of director (Mr Simon David Longbottom) 2 Buy now
04 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 14 Buy now
07 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 34 Buy now
07 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
07 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 14 Buy now
06 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 28 Buy now
06 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
06 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
26 Oct 2017 officers Change of particulars for director (Mr Mark Russell Shorting) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Mark Russell Shorting) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Nigel Scott Blair) 2 Buy now
30 Jan 2017 accounts Annual Accounts 13 Buy now
30 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
26 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 28 Buy now
26 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jan 2016 incorporation Incorporation Company 37 Buy now