Founded in 2002, 4barsrest.com Ltd have registered office in Torfaen. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANWELL, Anthony Edwin | 18 July 2002 | - | 1 |
FOX, Iwan Gwythyr | 18 July 2002 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 June 2011 | Outstanding |
N/A |