Advanced company searchLink opens in new window

BARHUB LIMITED

Company number 05884462

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
12 Oct 2022 TM01 Termination of appointment of Jason Robert Rowlands as a director on 7 October 2022
12 Oct 2022 TM01 Termination of appointment of Tim John Foster as a director on 7 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
07 Dec 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
17 Aug 2020 CH01 Director's details changed for Mr Tim John Foster on 1 July 2020
17 Aug 2020 CH01 Director's details changed for Mr Anthony James Pender on 1 July 2020
17 Aug 2020 PSC07 Cessation of Jason Rowlands as a person with significant control on 10 January 2020
17 Aug 2020 PSC07 Cessation of Anthony Pender as a person with significant control on 10 January 2020
17 Aug 2020 PSC07 Cessation of Tim John Foster as a person with significant control on 10 January 2020
17 Aug 2020 PSC02 Notification of Yummy Pubs Ltd as a person with significant control on 10 January 2020
20 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 24/07/2019
10 Sep 2019 CH01 Director's details changed for Mr Jason Robert Rowlands on 10 September 2019
10 Sep 2019 PSC04 Change of details for Mr Jason Rowlands as a person with significant control on 10 September 2019
25 Jul 2019 CS01 24/07/19 Statement of Capital gbp 600
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/11/2019
22 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
13 Feb 2019 MR01 Registration of charge 058844620002, created on 12 February 2019
26 Oct 2018 AD01 Registered office address changed from Wiremill Inn Wire Mill Lane Newchapel Lingfield Surrey RH7 6HJ to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 26 October 2018
05 Oct 2018 CS01 Confirmation statement made on 24 July 2018 with updates