Advanced company searchLink opens in new window

BAR FEVER (ISLE OF WIGHT) LTD

Company number 10129193

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)
23 Apr 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
23 Apr 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
09 Apr 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
09 Apr 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
27 Mar 2019 PSC05 Change of details for Bar Fever Limited as a person with significant control on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Porter Tun House 500 Capability Green Luton LU1 3LS on 14 March 2019
05 Feb 2019 TM01 Termination of appointment of Mark Russell Shorting as a director on 22 January 2019
05 Feb 2019 TM01 Termination of appointment of Nigel Scott Blair as a director on 22 January 2019
05 Feb 2019 AP01 Appointment of Mr Simon David Longbottom as a director on 22 January 2019
05 Feb 2019 AP01 Appointment of Mr David Andrew Ross as a director on 22 January 2019
04 Feb 2019 PSC05 Change of details for Bar Fever Limited as a person with significant control on 22 January 2019
06 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
06 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
06 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
06 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
02 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
01 Nov 2017 CH01 Director's details changed for Mr Mark Russell Shorting on 24 October 2017
05 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Jun 2017 CH01 Director's details changed for Mr Mark Russell Shorting on 7 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Nigel Scott Blair on 7 June 2017
26 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates