2BAR LIMITED
Status | ACTIVE |
Company No. | 08205842 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
2BAR LIMITED is an active private limited company with number 08205842. It was incorporated 11 years, 8 months, 14 days ago, on 07 September 2012. The company address is 1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS, Derbyshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 02 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Mortgage satisfy charge full
Date: 24 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082058420001
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 14 Mar 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Jowett
Cessation date: 2021-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Jowett
Termination date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-24
Old address: 26 Sidney Road Beeston Nottingham Nottinghamshire NG9 1AN
New address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-06
Officer name: Mr Ian Jowett
Documents
Termination secretary company with name termination date
Date: 03 Oct 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-06
Officer name: Ian Michael Pretty
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian Patrick Mcgrath
Change date: 2018-09-06
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-06
Psc name: Mr Damian Patrick Mcgrath
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Jowett
Change date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Resolution
Date: 13 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2017
Action Date: 25 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082058420001
Charge creation date: 2016-12-25
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 11 Feb 2015
Action Date: 22 Jan 2015
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2015-01-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jowett
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Some Companies
C/O THOMAS BAKER & CO 4E,BIRMINGHAM,B14 7DB
Number: | 10767192 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LEICESTER AVENUE,ALTRINCHAM,WA15 6HR
Number: | 11840223 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL015184 |
Status: | ACTIVE |
Category: | Limited Partnership |
WARDS COURT,SHEFFIELD,S11 8HW
Number: | 11825646 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD BIRD CONSULTING LIMITED
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11684079 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENTINEL TREASURY CONSULTANTS LIMITED
36 WHITEFRIARS STREET,LONDON,EC4Y 8BQ
Number: | 09999523 |
Status: | ACTIVE |
Category: | Private Limited Company |