BAR WARS LIMITED
Status | ACTIVE |
Company No. | 04957570 |
Category | Private Limited Company |
Incorporated | 07 Nov 2003 |
Age | 20 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BAR WARS LIMITED is an active private limited company with number 04957570. It was incorporated 20 years, 6 months, 22 days ago, on 07 November 2003. The company address is Bar Wars Ltd T/A The Lazy Dog Bar Wars Ltd T/A The Lazy Dog, Bristol, BS7 9JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Resolution
Date: 08 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 Dec 2023
Category: Capital
Type: SH08
Documents
Mortgage charge whole release with charge number
Date: 22 Nov 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 10
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Mortgage charge whole release with charge number
Date: 25 Oct 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 10
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
New address: Bar Wars Ltd T/a the Lazy Dog 112 Ashley Down Road Bristol BS7 9JR
Old address: The Windmill 14 Windmill Hill Bristol BS3 4LU
Change date: 2021-05-26
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 27 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Dec 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-06
Officer name: Mrs Lyzanne Smith
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-06
Officer name: Michael John Cranney
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
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyzanne Smith
Documents
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Andrews
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 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: 12 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 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: 21 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 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: 21 Dec 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 11 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Cranney
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Joby Silas Andrews
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts amended with made up date
Date: 10 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AAMD
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 03 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2004
Category: Address
Type: 287
Description: Registered office changed on 18/05/04 from: 131C cromwell street st andrews bristol BS6 5EX
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/11/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
26 CLARENDON ROAD,WORTHING,BN14 8QJ
Number: | 06989675 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WELLINGTON PLACE,WILLENHALL,WV13 3AA
Number: | 09940297 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11917559 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FANSHAWE CRESCENT,DAGENHAM,RM9 5ES
Number: | 10831691 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BOROUGH ROAD,DARWEN,BB3 1PL
Number: | 09497820 |
Status: | ACTIVE |
Category: | Private Limited Company |
REHOBOTH HEALTH AND HOME CARE LIMITED
7 LYNDALE ROAD,LEICESTER,LE3 2QD
Number: | 08783968 |
Status: | ACTIVE |
Category: | Private Limited Company |