BAR FEVER (CANNOCK) LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

01/07/241 July 2024

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

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Audit exemption subsidiary accounts made up to 2022-09-25

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Document

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

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021 Audit exemption subsidiary accounts made up to 2020-09-27

View Document

11/07/2111 July 2021

View Document

11/07/2111 July 2021

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

29/04/2029 April 2020 CURREXT FROM 31/03/2020 TO 25/09/2020

View Document

16/04/2016 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

16/04/2016 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/209 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

09/04/209 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

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 UNITED KINGDOM

View Document

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

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 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

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

View Document

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

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 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 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 24/10/2017

View Document

03/07/173 July 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

22/06/1722 June 2017 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