BAR LANE RETAIL LIMITED
Status | ACTIVE |
Company No. | 06344661 |
Category | Private Limited Company |
Incorporated | 16 Aug 2007 |
Age | 16 years, 10 months, 23 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Powell
Documents
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
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
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
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
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CHURCH COURT,HALESOWEN,B63 3TT
Number: | 07020930 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5/3, 34 WEST GEORGE STREET,GLASGOW,G2 1DA
Number: | SC626529 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 TOWNLEY GARDENS,BIRMINGHAM,B6 6LR
Number: | 07861135 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
34 CENTRAL DRIVE PENWORTHAM,PRESTON,PR1 0NL
Number: | 09368109 |
Status: | ACTIVE |
Category: | Private Limited Company |