CLUMBER BARS LIMITED
Status | ACTIVE |
Company No. | 06391297 |
Category | Private Limited Company |
Incorporated | 05 Oct 2007 |
Age | 16 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CLUMBER BARS LIMITED is an active private limited company with number 06391297. It was incorporated 16 years, 7 months, 27 days ago, on 05 October 2007. The company address is Fairfield House 1 Fairfield Street Fairfield House 1 Fairfield Street, Nottingham, NG13 8FB, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Capital allotment shares
Date: 13 Mar 2023
Action Date: 28 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-28
Capital : 302 GBP
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Notification of a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-01
Psc name: Keyvan Ganji
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-01
Psc name: Elham Fatemi
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-01
Psc name: Javid Omoomian
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Termination director company with name termination date
Date: 29 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javid Omoomian
Termination date: 2021-06-04
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keyvan Ganji
Appointment date: 2021-06-04
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-12
Officer name: Elham Fatemi
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Capital allotment shares
Date: 25 Jun 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-11
Capital : 300 GBP
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Jan 2019
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Javid Omoomian
Notification date: 2019-01-11
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elham Fatemi
Notification date: 2019-01-11
Documents
Cessation of a person with significant control
Date: 15 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-11
Psc name: Thomas William Vincent
Documents
Cessation of a person with significant control
Date: 15 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Jerome Darby
Cessation date: 2019-01-11
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
New address: Fairfield House 1 Fairfield Street Bingham Nottingham NG13 8FB
Old address: 10 Stadium Business Court Millennium Way Pride Park, Derby Derbyshire DE24 8HP
Change date: 2019-01-15
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-11
Officer name: Mr Javid Omoomian
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-11
Officer name: Ms Elham Fatemi
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jerome Darby
Termination date: 2019-01-11
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Vincent
Termination date: 2019-01-11
Documents
Termination secretary company with name termination date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-11
Officer name: Robert Jerome Darby
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Resolution
Date: 10 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 10 Feb 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Feb 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Jerome Darby
Change date: 2012-10-10
Documents
Change person secretary company with change date
Date: 11 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Jerome Darby
Change date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas William Vincent
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Jerome Darby
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 31/03/2009
Documents
Legacy
Date: 20 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/08 to 31/03/08
Documents
Some Companies
39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB
Number: | 09849631 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17,SOUTHSEA,PO5 3BL
Number: | 11153320 |
Status: | ACTIVE |
Category: | Private Limited Company |
214A KETTERING ROAD,NORTHAMPTON,NN1 4BN
Number: | 11477984 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANGAR 4A, 2-4 CECIL PASHLEY WAY,SHOREHAM-BY-SEA,BN43 5FF
Number: | 06697866 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 BROAD STREET,BIRMINGHAM,B15 1DA
Number: | 08090358 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTRAL COURT WATERWELLS DRIVE,GLOUCESTER,GL2 2AT
Number: | 05814219 |
Status: | ACTIVE |
Category: | Private Limited Company |