About

Registered Number: 04709020
Date of Incorporation: 24/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Stir, 4 East Street, Epsom, Surrey, KT17 1HH

 

High Spirits Bars Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Wellman, Brenda, Wellman, Damon, Wellman, Derek Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLMAN, Damon 24 March 2003 31 December 2004 1
WELLMAN, Derek Charles 31 December 2004 24 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WELLMAN, Brenda 31 December 2004 24 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 16 April 2012
TM02 - Termination of appointment of secretary 15 April 2012
CH01 - Change of particulars for director 15 April 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 30 July 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
RT01 - Application for administrative restoration to the register 29 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
DISS40 - Notice of striking-off action discontinued 04 April 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 03 April 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
287 - Change in situation or address of Registered Office 19 May 2008
363s - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 08 May 2006
225 - Change of Accounting Reference Date 08 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363s - Annual Return 11 May 2004
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.