C BARS LTD

Company Documents

DateDescription
05/08/245 August 2024 Registered office address changed from Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre Hussar Court Waterlooville PO7 7SG on 2024-08-05

View Document

30/05/2430 May 2024 Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on 2024-05-30

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

28/12/2328 December 2023 Certificate of change of name

View Document

22/12/2322 December 2023 Cessation of Marie Louise Oneill as a person with significant control on 2023-12-10

View Document

22/12/2322 December 2023 Termination of appointment of Marie Louise O'neill as a director on 2023-12-10

View Document

22/12/2322 December 2023 Termination of appointment of Marie O'neill as a secretary on 2023-12-10

View Document

22/12/2322 December 2023 Appointment of Mr Russell Evans as a director on 2023-12-10

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

04/05/234 May 2023 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 5 the Quadrant Coventry CV1 2EL on 2023-05-04

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410017

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE O'NEILL / 18/06/2018

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARIE O'NEILL / 18/06/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MISS MARIE LOUISE ONEILL / 18/06/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410013

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410007

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410014

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410012

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059508410018

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059508410017

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410010

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410008

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410009

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059508410011

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059508410015

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059508410016

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059508410014

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059508410013

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 059508410007

View Document

05/11/155 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059508410012

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059508410011

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059508410010

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059508410009

View Document

07/04/147 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

07/04/147 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 059508410008

View Document

07/04/147 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CLOSE

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059508410008

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059508410007

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MISS MARIE O'NEILL

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CLOSE / 28/05/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIE O'NEILL / 28/05/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CLOSE / 28/05/2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED ESTABLISHMENT BARS LTD CERTIFICATE ISSUED ON 28/05/12

View Document

28/05/1228 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2007 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2008 with full list of shareholders

View Document

23/10/0923 October 2009 30/09/09 NO CHANGES

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 1-3 RYLEY STREET CITY CENTRE COVENTRY WEST MIDLANDS CV1 4AJ

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 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