BAR FEVER (TROWBRIDGE) LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 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

06/07/216 July 2021

View Document

06/07/216 July 2021

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 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 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

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

View Document

04/03/204 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, 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 CHANGED ON 14/03/2019 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHORTING

View Document

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

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY JANE SHORTING

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

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

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

07/12/187 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/12/187 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

07/12/187 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

05/12/175 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

05/12/175 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

05/12/175 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 24/10/2017

View Document

27/01/1727 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

27/01/1727 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

27/01/1727 January 2017 31/03/16 AUDIT EXEMPTION SUBSIDIARY

View Document

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

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

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

22/12/1522 December 2015 Annual return made up to 19 December 2015 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

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM UNIT 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN UNITED KINGDOM

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O HOLBROOK CURTIS LTD 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM ONE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM

View Document

08/02/118 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM ONE IMPERIAL SQUARE CHELTENHAM CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET SHORTING / 18/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHORTING / 18/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR NIGEL BLAIR

View Document

25/03/0925 March 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED MARK SHORTING

View Document

31/01/0931 January 2009 SECRETARY APPOINTED JANE SHORTING

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/12/0818 December 2008 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