- Company Overview for BAR FEVER (GLOUCESTER) LTD (06760999)
- Filing history for BAR FEVER (GLOUCESTER) LTD (06760999)
- People for BAR FEVER (GLOUCESTER) LTD (06760999)
- More for BAR FEVER (GLOUCESTER) LTD (06760999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
05 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
05 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
05 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
05 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Mark Russell Shorting on 24 October 2017 | |
26 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
26 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
26 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
13 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
12 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
27 May 2016 | AD01 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 27 May 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
12 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Mr Mark Russell Shorting on 28 November 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Mrs Jane Margaret Shorting on 28 November 2011 | |
24 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom on 17 August 2011 |