BAR FEVER (BARNSTAPLE) LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Audit exemption subsidiary accounts made up to 2023-09-24

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-09-25

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

22/07/2122 July 2021 Audit exemption subsidiary accounts made up to 2020-09-27

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / BAR FEVER LIMITED / 14/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / BAR FEVER LIMITED / 14/03/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / BAR FEVER LIMITED / 22/01/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHORTING

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLAIR

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

06/12/186 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

06/12/186 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

06/12/186 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

06/12/186 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

04/12/174 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

04/12/174 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

04/12/174 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

04/12/174 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 24/10/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 07/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BLAIR / 07/06/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

26/01/1726 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

26/01/1726 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

13/01/1713 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual return made up to 27 February 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 COMPANY NAME CHANGED BAR FEVER (BARNSTABLE) LTD CERTIFICATE ISSUED ON 03/12/12

View Document

03/10/123 October 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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