About

Registered Number: 05849027
Date of Incorporation: 16/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU

 

Established in 2006, Business Bar Associates Ltd has its registered office in Waterlooville. The current directors of Business Bar Associates Ltd are listed as Godfrey, Janice Carol, Janes, Simon, Taylor, Mark at Companies House. 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
JANES, Simon 16 June 2006 12 March 2008 1
TAYLOR, Mark 16 June 2006 12 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GODFREY, Janice Carol 08 July 2016 06 April 2019 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
TM02 - Termination of appointment of secretary 21 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 August 2017
MR01 - N/A 23 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 August 2016
AP03 - Appointment of secretary 11 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 June 2013
AAMD - Amended Accounts 06 June 2013
AAMD - Amended Accounts 06 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 June 2011
AA01 - Change of accounting reference date 28 March 2011
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 18 March 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
CONNOT - N/A 06 March 2010
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
CERTNM - Change of name certificate 17 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 12 July 2007
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.