ISLAND BARS LIMITED

7 Beaufort House Beaufort Court 7 Beaufort House Beaufort Court, Rochester, ME2 4FB, Kent, United Kingdom
StatusACTIVE
Company No.04748464
CategoryPrivate Limited Company
Incorporated29 Apr 2003
Age21 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ISLAND BARS LIMITED is an active private limited company with number 04748464. It was incorporated 21 years, 1 month, 5 days ago, on 29 April 2003. The company address is 7 Beaufort House Beaufort Court 7 Beaufort House Beaufort Court, Rochester, ME2 4FB, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Old address: 4 Stirling House, Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN

New address: 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB

Change date: 2023-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Michael

Change date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Michael

Change date: 2017-05-26

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Andrew Michael

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-23

Old address: 4 Stirling House Culpeper Close Medway City Estate Rochester Kent ME2 4HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Old address: 23 Star Hill Rochester Kent ME1 1XF England

Change date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2010

Action Date: 13 May 2010

Category: Address

Type: AD01

Old address: Roper Yard Roper Road Canterbury Kent CT2 7EX

Change date: 2010-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL UNIVERSAL LTD

9 KIPLING DRIVE,LONDON,SW19 1TJ

Number:06747112
Status:ACTIVE
Category:Private Limited Company

KDM PROCUREMENT LIMITED

1 DEVON CIRCUS,NOTTINGHAM,NG5 8JG

Number:10015290
Status:ACTIVE
Category:Private Limited Company

LOUISE MULDAL PROJECT MANAGEMENT LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09820351
Status:LIQUIDATION
Category:Private Limited Company

RMS 08 LIMITED

UNIT 8B HOPTON ROAD,DEVIZES,SN10 2EU

Number:06613006
Status:ACTIVE
Category:Private Limited Company

ROPERS THE CHEMIST LIMITED

PRAMUKH VILLA,DUNMOW,CM6 1DL

Number:03459836
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS SAFETY SERVICES LTD

CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC467018
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