About

Registered Number: 04748464
Date of Incorporation: 29/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4 Stirling House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN

 

Founded in 2003, Island Bars Ltd have registered office in Rochester, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 06 June 2018
PSC04 - N/A 01 May 2018
AA - Annual Accounts 12 October 2017
CH03 - Change of particulars for secretary 30 May 2017
CH01 - Change of particulars for director 30 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 23 June 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 09 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 26 August 2005 Outstanding

N/A

Debenture 24 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.