BAR FEVER (ISLE OF WIGHT) LTD
Status | ACTIVE |
Company No. | 10129193 |
Category | Private Limited Company |
Incorporated | 18 Apr 2016 |
Age | 8 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
BAR FEVER (ISLE OF WIGHT) LTD is an active private limited company with number 10129193. It was incorporated 8 years, 1 month, 10 days ago, on 18 April 2016. The company address is 3 Monkspath Hall Road, Solihull, B90 4SJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Jun 2023
Action Date: 25 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-25
Documents
Legacy
Date: 29 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/09/22
Documents
Legacy
Date: 29 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 25/09/22
Documents
Legacy
Date: 29 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 25/09/22
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcdowall
Appointment date: 2023-02-24
Documents
Termination director company with name termination date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-24
Officer name: Simon David Longbottom
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jun 2022
Action Date: 26 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-26
Documents
Legacy
Date: 28 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/09/21
Documents
Legacy
Date: 28 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/09/21
Documents
Legacy
Date: 28 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/09/21
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Jul 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Legacy
Date: 22 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/09/20
Documents
Legacy
Date: 22 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 27/09/20
Documents
Legacy
Date: 22 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 27/09/20
Documents
Legacy
Date: 10 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 27/09/20
Documents
Legacy
Date: 10 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 27/09/20
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-04
Officer name: Mr David Andrew Ross
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-04
Officer name: Mr Simon David Longbottom
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-04
Psc name: Bar Fever Limited
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
New address: 3 Monkspath Hall Road Solihull B90 4SJ
Change date: 2020-12-04
Old address: Porter Tun House 500 Capability Green Luton LU1 3LS England
Documents
Change account reference date company current extended
Date: 29 Apr 2020
Action Date: 25 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-25
Made up date: 2020-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 23 Apr 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Legacy
Date: 09 Apr 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Legacy
Date: 09 Apr 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Change to a person with significant control
Date: 27 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bar Fever Limited
Change date: 2019-03-14
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
New address: Porter Tun House 500 Capability Green Luton LU1 3LS
Change date: 2019-03-14
Old address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Russell Shorting
Termination date: 2019-01-22
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-22
Officer name: Nigel Scott Blair
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-22
Officer name: Mr Simon David Longbottom
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-22
Officer name: Mr David Andrew Ross
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-22
Psc name: Bar Fever Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 06 Dec 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 06 Dec 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 06 Dec 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mr Mark Russell Shorting
Documents
Accounts with accounts type dormant
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-07
Officer name: Mr Mark Russell Shorting
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Scott Blair
Change date: 2017-06-07
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
New address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL
Change date: 2016-04-27
Old address: 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom
Documents
Change account reference date company current shortened
Date: 21 Apr 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Some Companies
COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
VENTANA HOUSE 2 CONCOURSE WAY,SHEFFIELD,S1 2BJ
Number: | 02976748 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW
Number: | NI639332 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BARLEYFIELD,HINCKLEY,LE10 1YE
Number: | 07563310 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B THE SVT BUILDING,HEYBRIDGE MALDON,CM9 4ER
Number: | 08900701 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BLUEBERRY DRIVE,OLDHAM,OL2 8HP
Number: | 11288552 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BUTTERMERE,GATESHEAD,NE10 0XE
Number: | 11461486 |
Status: | ACTIVE |
Category: | Private Limited Company |