BAR FEVER (TROWBRIDGE) LTD

Register to unlock more data on OkredoRegister

BAR FEVER (TROWBRIDGE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06776726

Incorporation date

18/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Monkspath Hall Road, Solihull B90 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon18/01/2023
Application to strike the company off the register
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon21/06/2022
Audit exemption subsidiary accounts made up to 2021-09-26
dot icon21/06/2022
Consolidated accounts of parent company for subsidiary company period ending 26/09/21
dot icon21/06/2022
Audit exemption statement of guarantee by parent company for period ending 26/09/21
dot icon21/06/2022
Notice of agreement to exemption from audit of accounts for period ending 26/09/21
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-09-27
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon06/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon06/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon11/12/2020
Director's details changed for Mr David Andrew Ross on 2020-12-04
dot icon10/12/2020
Director's details changed for Mr Simon David Longbottom on 2020-12-04
dot icon04/12/2020
Change of details for Bar Fever Limited as a person with significant control on 2020-12-04
dot icon04/12/2020
Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to 3 Monkspath Hall Road Solihull B90 4SJ on 2020-12-04
dot icon29/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-25
dot icon23/04/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/04/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon04/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon27/03/2019
Change of details for Bar Fever Limited as a person with significant control on 2019-03-14
dot icon14/03/2019
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 2019-03-14
dot icon05/02/2019
Termination of appointment of Jane Margaret Shorting as a secretary on 2019-01-22
dot icon05/02/2019
Termination of appointment of Mark Russell Shorting as a director on 2019-01-22
dot icon05/02/2019
Appointment of Mr David Andrew Ross as a director on 2019-01-22
dot icon05/02/2019
Termination of appointment of Nigel Scott Blair as a director on 2019-01-22
dot icon05/02/2019
Appointment of Mr Simon David Longbottom as a director on 2019-01-22
dot icon04/02/2019
Change of details for Bar Fever Limited as a person with significant control on 2019-01-22
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon07/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon07/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon07/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon07/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon26/10/2017
Director's details changed for Mr Mark Russell Shorting on 2017-10-24
dot icon27/01/2017
Amended audit exemption subsidiary accounts made up to 2016-03-31
dot icon27/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon27/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon13/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
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 2016-05-27
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/08/2011
Registered office address changed from 1 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 2011-08-17
dot icon28/07/2011
Registered office address changed from Unit 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom on 2011-07-28
dot icon26/07/2011
Registered office address changed from C/O Holbrook Curtis Ltd 1 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 2011-07-26
dot icon08/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon08/02/2011
Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 2011-02-08
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Jane Margaret Shorting on 2009-12-18
dot icon12/01/2010
Director's details changed for Mr Mark Shorting on 2009-12-18
dot icon12/01/2010
Registered office address changed from One Imperial Square Cheltenham Cheltenham Gloucestershire GL50 1QB on 2010-01-12
dot icon08/12/2009
Appointment of Mr Nigel Blair as a director
dot icon25/03/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon31/01/2009
Secretary appointed jane shorting
dot icon31/01/2009
Director appointed mark shorting
dot icon22/12/2008
Appointment terminated director barbara kahan
dot icon18/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2021
dot iconLast change occurred
26/09/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
26/09/2021
dot iconNext account date
26/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nigel Scott Blair
Director
01/12/2009 - 22/01/2019
223
Mark Russell Shorting
Director
18/12/2008 - 22/01/2019
183
Kahan, Barbara
Director
18/12/2008 - 18/12/2008
27891
Longbottom, Simon David
Director
22/01/2019 - Present
121
Ross, David Andrew
Director
22/01/2019 - Present
111

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR FEVER (TROWBRIDGE) LTD

BAR FEVER (TROWBRIDGE) LTD is an(a) Dissolved company incorporated on 18/12/2008 with the registered office located at 3 Monkspath Hall Road, Solihull B90 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR FEVER (TROWBRIDGE) LTD?

toggle

BAR FEVER (TROWBRIDGE) LTD is currently Dissolved. It was registered on 18/12/2008 and dissolved on 13/06/2023.

Where is BAR FEVER (TROWBRIDGE) LTD located?

toggle

BAR FEVER (TROWBRIDGE) LTD is registered at 3 Monkspath Hall Road, Solihull B90 4SJ.

What does BAR FEVER (TROWBRIDGE) LTD do?

toggle

BAR FEVER (TROWBRIDGE) LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BAR FEVER (TROWBRIDGE) LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.