About

Registered Number: 06662621
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Beacon House, South Road, Weybridge, Surrey, KT13 9DZ

 

Established in 2008, South West Bars Ltd have registered office in Weybridge. We don't currently know the number of employees at this organisation. Banks, Mark, Donadel, Jonas, Iqbal, Faisal, Lindsay, Warren, Parfitt, James Robert are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONADEL, Jonas 04 July 2019 - 1
IQBAL, Faisal 01 August 2018 - 1
LINDSAY, Warren 01 July 2012 01 August 2018 1
PARFITT, James Robert 04 August 2008 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Mark 04 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 February 2020
PSC04 - N/A 20 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 August 2019
AP01 - Appointment of director 11 July 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 10 September 2018
PSC04 - N/A 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
PSC07 - N/A 06 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AA - Annual Accounts 26 July 2013
CH01 - Change of particulars for director 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 30 September 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 2009
225 - Change of Accounting Reference Date 08 April 2009
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.