Advanced company searchLink opens in new window

BAR FEVER (GLOUCESTER) LTD

Company number 06760999

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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