ONE BAR LIMITED

Thames House Thames House, Sittingbourne, ME10 4BJ, Kent, England
StatusACTIVE
Company No.08068727
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 17 days
JurisdictionEngland Wales

SUMMARY

ONE BAR LIMITED is an active private limited company with number 08068727. It was incorporated 12 years, 17 days ago, on 15 May 2012. The company address is Thames House Thames House, Sittingbourne, ME10 4BJ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Roger Pettit

Change date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-12

Officer name: Mrs Deborah Jayne Pettit

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-04

Psc name: Simon Roger Pettit

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Jayne Pettit

Notification date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 12 Romney Place Maidstone Kent ME15 6LE

Change date: 2017-08-03

New address: Thames House Roman Square Sittingbourne Kent ME10 4BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 ENGLAND'S LANE LLP

87 CHANCERY LANE,LONDON,WC2A 1ET

Number:OC389543
Status:ACTIVE
Category:Limited Liability Partnership

C2R-FAST LIMITED

WOODLANDS BOLSTONE LITTLE DEWCHURCH,HEREFORD,HR2 6PS

Number:07062162
Status:ACTIVE
Category:Private Limited Company

COMPLEO TECHNOLOGIES LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11428920
Status:ACTIVE
Category:Private Limited Company

M PLANK LIMITED

26 LIMEWOOD CRESCENT,NORTHWICH,CW8 4NQ

Number:05514164
Status:ACTIVE
Category:Private Limited Company

OCULOPLASTIC LIMITED

C/O WAINWRIGHTS LIMITED THURSBY HOUSE, 1 THURSBY ROAD,WIRRAL,CH62 3PW

Number:07617463
Status:ACTIVE
Category:Private Limited Company

RUSSELL HUME LIMITED

ONE SNOWHILL,BIRMINGHAM,B4 6GH

Number:03127969
Status:LIQUIDATION
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