About

Registered Number: 03989629
Date of Incorporation: 10/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Bar Fittings Ltd was registered on 10 May 2000 and are based in Leigh On Sea, Essex, it's status at Companies House is "Active". The companies director is listed as Kilworth, Clive at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILWORTH, Clive 30 May 2000 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 12 November 2018
CH01 - Change of particulars for director 13 June 2018
PSC04 - N/A 13 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 23 May 2014
AAMD - Amended Accounts 20 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
1.4 - Notice of completion of voluntary arrangement 11 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 31 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 28 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 September 2010
AR01 - Annual Return 22 July 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
TM02 - Termination of appointment of secretary 10 June 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 29 January 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 January 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 01 October 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 September 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 31 July 2007
1.1 - Report of meeting approving voluntary arrangement 28 June 2007
363a - Annual Return 24 May 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 27 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 18 June 2001
225 - Change of Accounting Reference Date 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
MEM/ARTS - N/A 15 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
CERTNM - Change of name certificate 07 June 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 28 June 2010 Outstanding

N/A

Debenture 19 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.