BAR WARS LIMITED

Register to unlock more data on OkredoRegister

BAR WARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04957570

Incorporation date

07/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bar Wars Ltd T/A The Lazy Dog, 112 Ashley Down Road, Bristol BS7 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon27/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/12/2023
Resolutions
dot icon08/12/2023
Memorandum and Articles of Association
dot icon05/12/2023
Change of share class name or designation
dot icon22/11/2023
All of the property or undertaking has been released from charge 10
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon25/10/2023
All of the property or undertaking has been released from charge 10
dot icon15/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/05/2021
Registered office address changed from The Windmill 14 Windmill Hill Bristol BS3 4LU to Bar Wars Ltd T/a the Lazy Dog 112 Ashley Down Road Bristol BS7 9JR on 2021-05-26
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/12/2017
Resolutions
dot icon27/12/2017
Change of share class name or designation
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon13/11/2015
Director's details changed for Mrs Lyzanne Smith on 2015-11-06
dot icon13/11/2015
Director's details changed for Michael John Cranney on 2015-11-06
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/05/2014
Appointment of Mrs Lyzanne Smith as a director
dot icon28/05/2014
Appointment of Mrs Clare Andrews as a director
dot icon28/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon09/11/2009
Director's details changed for Michael John Cranney on 2009-11-09
dot icon09/11/2009
Director's details changed for Joby Silas Andrews on 2009-11-09
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/11/2008
Return made up to 07/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Amended accounts made up to 2006-11-30
dot icon20/11/2007
Return made up to 07/11/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/02/2007
Return made up to 07/11/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon16/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Return made up to 01/11/05; full list of members
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon08/12/2004
Return made up to 07/11/04; full list of members
dot icon03/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon18/05/2004
Registered office changed on 18/05/04 from: 131C cromwell street st andrews bristol BS6 5EX
dot icon06/05/2004
Particulars of mortgage/charge
dot icon04/12/2003
Ad 17/11/03--------- £ si 999@1=999 £ ic 1/1000
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Secretary resigned
dot icon07/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

24
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
415.50K
-
0.00
-
-
2022
24
1.02M
-
0.00
-
-
2022
24
1.02M
-
0.00
-
-

Employees

2022

Employees

24 Ascended14 % *

Net Assets(GBP)

1.02M £Ascended144.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
06/11/2003 - 09/11/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
06/11/2003 - 09/11/2003
12606
Mr Joby Silas Andrews
Director
10/11/2003 - Present
6
Mr Michael John Cranney
Director
10/11/2003 - Present
6
Andrews, Clare
Director
21/05/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAR WARS LIMITED

BAR WARS LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at Bar Wars Ltd T/A The Lazy Dog, 112 Ashley Down Road, Bristol BS7 9JR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BAR WARS LIMITED?

toggle

BAR WARS LIMITED is currently Active. It was registered on 07/11/2003 .

Where is BAR WARS LIMITED located?

toggle

BAR WARS LIMITED is registered at Bar Wars Ltd T/A The Lazy Dog, 112 Ashley Down Road, Bristol BS7 9JR.

What does BAR WARS LIMITED do?

toggle

BAR WARS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAR WARS LIMITED have?

toggle

BAR WARS LIMITED had 24 employees in 2022.

What is the latest filing for BAR WARS LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-07 with updates.