About

Registered Number: 03533842
Date of Incorporation: 24/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL,

 

Established in 1998, Bar'em Products Ltd are based in Tamworth in Staffordshire. The current directors of the organisation are Clews, Graham, Clews, Roger, Clews, Vivien. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWS, Graham 10 March 2003 - 1
CLEWS, Roger 24 March 1998 07 February 2016 1
CLEWS, Vivien 24 March 1998 25 March 2003 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 07 November 2018
PSC04 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 01 November 2017
CS01 - N/A 01 November 2017
PSC01 - N/A 31 October 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 18 November 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
395 - Particulars of a mortgage or charge 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.