About

Registered Number: 04488975
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 52 King Street Blaenavon, Nr Pontypool, Torfaen, NP4 9QG

 

Founded in 2002, 4barsrest.com Ltd have registered office in Torfaen. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANWELL, Anthony Edwin 18 July 2002 - 1
FOX, Iwan Gwythyr 18 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 26 March 2020
AA - Annual Accounts 31 July 2019
DISS40 - Notice of striking-off action discontinued 30 July 2019
CS01 - N/A 29 July 2019
PSC04 - N/A 23 July 2019
PSC01 - N/A 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 24 July 2018
DISS40 - Notice of striking-off action discontinued 17 July 2018
AA - Annual Accounts 16 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
SH01 - Return of Allotment of shares 15 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 12 October 2016
DISS40 - Notice of striking-off action discontinued 03 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 06 September 2015
DISS40 - Notice of striking-off action discontinued 29 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 01 August 2013
AAMD - Amended Accounts 01 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 12 August 2011
AR01 - Annual Return 12 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 06 June 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
123 - Notice of increase in nominal capital 23 November 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 11 November 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.