BAR FEVER (FLEET) LTD

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024 Amended 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

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

View Document

01/07/241 July 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

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

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

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/07/2122 July 2021

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

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

04/12/204 December 2020 Registered office address changed from , Porter Tun House 500 Capability Green, Luton, LU1 3LS, England to 3 Monkspath Hall Road Solihull B90 4SJ on 2020-12-04

View Document

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

View Document

23/04/2023 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

23/04/2023 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

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO 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 address changed from , 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England to 3 Monkspath Hall Road Solihull B90 4SJ on 2019-03-14

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

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLAIR

View Document

05/02/195 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

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

06/12/186 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

06/12/176 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

06/12/176 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

06/12/176 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

25/10/1725 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

26/01/1726 January 2017 31/03/16 AUDIT EXEMPTION SUBSIDIARY

View Document

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

View Document

26/01/1726 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR 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

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

31/05/1631 May 2016 Registered office address changed from , 4 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0AN to 3 Monkspath Hall Road Solihull B90 4SJ on 2016-05-31

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

10/12/1410 December 2014 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