BAR 2010 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2024-08-14

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

20/06/1720 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/05/164 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

30/03/1530 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNIT 4 CENTURY COURT MOOR PARK INDUSTRIAL CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

24/04/1324 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/03/1216 March 2012 05/03/12 NO CHANGES

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

19/04/1119 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/05/107 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

13/09/0913 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED KENNETH JAMES TAYLOR

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL NOMINEES (WATFORD) LIMITED

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DIRECTOR NOMINEES (WATFORD) LIMITED

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: NORFOLK HOUSE STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 £ NC 78/104 20/02/06

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 20/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 £ NC 52/78 23/05/05

View Document

16/06/0516 June 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 £ NC 26/52 08/03/04

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 08/03/04

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: TEMPLES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

05/03/015 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company