About

Registered Number: 08838980
Date of Incorporation: 09/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA

 

Based in Ashton-Under-Lyne, Revolution Bars Ltd was registered on 09 January 2014, it has a status of "Active". We don't know the number of employees at the company. The organisation has one director listed as Foster, Michael Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, Michael Raymond 08 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 14 January 2019
AUD - Auditor's letter of resignation 16 October 2018
AA - Annual Accounts 15 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 23 January 2018
CS01 - N/A 11 January 2018
PSC07 - N/A 07 December 2017
PSC02 - N/A 07 December 2017
AA - Annual Accounts 04 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2017
AP03 - Appointment of secretary 31 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 22 February 2016
MR04 - N/A 22 June 2015
MR04 - N/A 16 May 2015
AA - Annual Accounts 14 April 2015
AA01 - Change of accounting reference date 30 March 2015
MR01 - N/A 24 March 2015
MR01 - N/A 24 March 2015
AR01 - Annual Return 22 January 2015
SH01 - Return of Allotment of shares 25 April 2014
AP01 - Appointment of director 06 March 2014
MR01 - N/A 27 February 2014
RESOLUTIONS - N/A 25 February 2014
MEM/ARTS - N/A 25 February 2014
RESOLUTIONS - N/A 19 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 February 2014
SH19 - Statement of capital 19 February 2014
CAP-SS - N/A 19 February 2014
NEWINC - New incorporation documents 09 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2015 Outstanding

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

A registered charge 19 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.