BAR LANE RETAIL LIMITED

136-140 Birches Barn Road, Wolverhampton, WV3 7BG, England
StatusACTIVE
Company No.06344661
CategoryPrivate Limited Company
Incorporated16 Aug 2007
Age16 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

BAR LANE RETAIL LIMITED is an active private limited company with number 06344661. It was incorporated 16 years, 10 months, 23 days ago, on 16 August 2007. The company address is 136-140 Birches Barn Road, Wolverhampton, WV3 7BG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Palwinder Singh

Appointment date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063446610005

Charge creation date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063446610004

Charge creation date: 2018-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pass Holdings (Uk) Limited

Notification date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony James Powell

Cessation date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gail Elizabeth Bown

Cessation date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Powell

Termination date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Elizabeth Bown

Termination date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: 15 Stone Lane Waddington Lincoln LN5 9LR

New address: 136-140 Birches Barn Road Wolverhampton WV3 7BG

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony James Powell

Termination date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samreet Singh Sangha

Appointment date: 2018-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063446610003

Charge creation date: 2018-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Anthony James Powell

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Gail Elizabeth Bown

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Powell

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-30

Old address: 12 Orchard Crescent, Earith Huntingdon Cambridgeshire PE28 3QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 16 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLING SUPPLIES LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:07020930
Status:ACTIVE
Category:Private Limited Company

ANSAB PROPERTIES LTD

UNIT 5/3, 34 WEST GEORGE STREET,GLASGOW,G2 1DA

Number:SC626529
Status:ACTIVE
Category:Private Limited Company

FACULTASYS LTD

118 TOWNLEY GARDENS,BIRMINGHAM,B6 6LR

Number:07861135
Status:ACTIVE
Category:Private Limited Company

IML ASSOCIATES LIMITED

TALLFORD HOUSE,WESTON-SUPER-MARE,BS23 1LP

Number:07748187
Status:ACTIVE
Category:Private Limited Company

ORAL HYGIENE SOLUTIONS LIMITED

25 NORFOLK MOUNT,CHAPEL ALLERTON,LS7 4PU

Number:07590465
Status:ACTIVE
Category:Private Limited Company

SAFETY CONCERNS UK LTD

34 CENTRAL DRIVE PENWORTHAM,PRESTON,PR1 0NL

Number:09368109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source