Advanced company searchLink opens in new window

BAR FEVER (DERBY) LTD

Company number 07266686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
31 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 31 May 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
30 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-30
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 25 August 2011
24 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
02 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 2
11 Jun 2010 AP01 Appointment of Mr Nigel Scott Blair as a director
11 Jun 2010 AP01 Appointment of Mr Mark Russell Shorting as a director
02 Jun 2010 TM01 Termination of appointment of Barbara Kahan as a director
27 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)