FLING BAR SERVICES LTD
Status | ACTIVE |
Company No. | 04813332 |
Category | Private Limited Company |
Incorporated | 27 Jun 2003 |
Age | 20 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FLING BAR SERVICES LTD is an active private limited company with number 04813332. It was incorporated 20 years, 11 months, 6 days ago, on 27 June 2003. The company address is 7 Carlton House 7 Carlton House, Stamford, PE9 1XP, England.
Company Fillings
Confirmation statement with updates
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Termination secretary company with name termination date
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-05
Officer name: Matthew Jonathan Wilkinson
Documents
Appoint person secretary company with name date
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-05
Officer name: Mrs Kim Wilkinson
Documents
Capital allotment shares
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Capital cancellation shares
Date: 02 Mar 2022
Action Date: 26 Nov 2021
Category: Capital
Type: SH06
Date: 2021-11-26
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Christopher Mullins
Termination date: 2021-11-26
Documents
Cessation of a person with significant control
Date: 24 Feb 2022
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Christopher Mullins
Cessation date: 2021-11-26
Documents
Capital return purchase own shares
Date: 25 Jan 2022
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Date: 2019-05-01
Capital : 200 GBP
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Jonathan Wilkinson
Change date: 2017-09-01
Documents
Change person secretary company with change date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-01
Officer name: Mr Matthew Jonathan Wilkinson
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-18
Officer name: Mr Andrew Christopher Mullins
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Jonathan Wilkinson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Christopher Mullins
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Old address: Tattersall House East Parade Harrogate North Yorkshire HG1 5LT
Change date: 2015-07-15
New address: 7 Carlton House Gwash Way Stamford PE9 1XP
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Appoint person secretary company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Jonathan Wilkinson
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Christopher Mullins
Change date: 2013-01-25
Documents
Termination secretary company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Shillcock
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Mr Matthew Jonathan Wilkinson
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Mr Andrew Christopher Mullins
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-10
Officer name: Mr Andrew Christopher Mullins
Documents
Change person director company with change date
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-28
Officer name: Mr Matthew Jonathan Wilkinson
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-10
Officer name: Andrew Christopher Mullins
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-04
Old address: 4 Princes Square Harrogate North Yorkshire HG1 1LX
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Andrew Christopher Mullins
Documents
Termination director company with name
Date: 24 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Owens
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Wilkinson
Change date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr david owens
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 15 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 02/07/08\gbp si 30@1=30\gbp ic 70/100\
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew wilkinson / 31/05/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/11/04
Documents
Legacy
Date: 28 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 HURTS YARD,NOTTINGHAM,NG1 6JD
Number: | 11961082 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 THE PASTURES THE PASTURES,HEREFORD,HR2 6EU
Number: | 10215496 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC3V 1LP
Number: | 10946215 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 NEWGATE STREET,BISHOP AUCKLAND,DL14 7EQ
Number: | 11738273 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11384680 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WALTON BRECK ROAD,LIVERPOOL,L4 0RB
Number: | 11525127 |
Status: | ACTIVE |
Category: | Private Limited Company |