BAR 2080 LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with updates

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

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

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 14/03/21, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

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

View Accounts

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

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 19 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/04/159 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Document

16/04/1416 April 2014 Annual return made up to 19 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 February 2013 with full list of shareholders

View Document

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

View Document

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

View Document

14/03/1214 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 5 February 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

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

22/07/1022 July 2010 PREVSHO FROM 28/02/2010 TO 31/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

13/09/0913 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

07/02/097 February 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) LTD

View Document

24/04/0824 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED SECRETARIAL NOMINEES (WATFORD) LTD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY NICK HALL PALMER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY DIRECTOR NOMINEES (WATFORD) LIMITED

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DIRECTOR NOMINEES (WATFORD) LTD

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

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 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 23/05/05

View Document

20/03/0620 March 2006 £ NC 78/104 20/02/06

View Document

20/03/0620 March 2006 £ NC 52/78 23/05/05

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 20/02/06

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/07/0512 July 2005 NC INC ALREADY ADJUSTED 27/06/05

View Document

12/07/0512 July 2005 £ NC 26/52 27/06/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information