About

Registered Number: 04786575
Date of Incorporation: 04/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Suite B, C & D The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG,

 

Having been setup in 2003, B 3 Bar Ltd are based in Sheffield. There are 4 directors listed as Roslyn's Accounting Company Ltd, Dunphy, James Patrick, Barr, Paul, Sheehy, James Robert for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNPHY, James Patrick 04 June 2003 - 1
SHEEHY, James Robert 04 June 2003 21 May 2020 1
Secretary Name Appointed Resigned Total Appointments
ROSLYN'S ACCOUNTING COMPANY LTD 04 March 2010 - 1
BARR, Paul 04 June 2003 29 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 20 June 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 21 May 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 30 March 2010
AP04 - Appointment of corporate secretary 05 March 2010
AD01 - Change of registered office address 05 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
395 - Particulars of a mortgage or charge 12 August 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2008 Fully Satisfied

N/A

Mortgage debenture 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.