BAR HUMBUG LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

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

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM FRIARY CHAMBERS 26 FRIAR LANE NOTTINGHAM NG1 6DQ

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/12/1720 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

16/04/1516 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAMILTON WALKER / 31/12/2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ALEXANDRA LOUISE HEYNES / 31/01/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRON BARRY ARMSTRONG / 31/01/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HAMILTON WALKER / 31/12/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ALEXANDRA LOUISE HEYNES / 25/08/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/1018 June 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ALEXANDRA LOUISE HEYNES / 22/02/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA HEYNES / 04/02/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/07/0427 July 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT

View Document

16/04/0416 April 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/03/0416 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 7 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED PROJECT X HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NC INC ALREADY ADJUSTED 01/10/98

View Document

19/02/9919 February 1999 £ NC 1000/500000 01/10/98

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9622 February 1996 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