BAR FEVER (ISLE OF WIGHT) LTD

3 Monkspath Hall Road, Solihull, B90 4SJ, United Kingdom
StatusACTIVE
Company No.10129193
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

EAST ANTRIM SUPERSTORE LTD

2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW

Number:NI639332
Status:ACTIVE
Category:Private Limited Company

GLH MOULDINGS HIRE LIMITED

15 BARLEYFIELD,HINCKLEY,LE10 1YE

Number:07563310
Status:ACTIVE
Category:Private Limited Company

IGNITE SIGNS LIMITED

1B THE SVT BUILDING,HEYBRIDGE MALDON,CM9 4ER

Number:08900701
Status:ACTIVE
Category:Private Limited Company

JENKINS AUTOS LTD

9 BLUEBERRY DRIVE,OLDHAM,OL2 8HP

Number:11288552
Status:ACTIVE
Category:Private Limited Company

LIB FAB LTD

24 BUTTERMERE,GATESHEAD,NE10 0XE

Number:11461486
Status:ACTIVE
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