- Company Overview for BAR FEVER (DERBY) LTD (07266686)
- Filing history for BAR FEVER (DERBY) LTD (07266686)
- People for BAR FEVER (DERBY) LTD (07266686)
- More for BAR FEVER (DERBY) LTD (07266686)
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
|
|
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
|
|
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
|
|
30 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
|
|
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
|
|
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
|