BAREFOOT APE LTD

Market Chambers Market Chambers, Shifnal, TF11 9AZ, Shropshire, England
StatusACTIVE
Company No.07703687
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

BAREFOOT APE LTD is an active private limited company with number 07703687. It was incorporated 12 years, 11 months, 30 days ago, on 13 July 2011. The company address is Market Chambers Market Chambers, Shifnal, TF11 9AZ, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 19 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Nicholas David Cazalet Forshaw

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Nicholas David Cazalet Forshaw

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Stephen Mark Manley

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Stephen Mark Manley

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Stephen Mark Manley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-22

Old address: 6a Market Place Shifnal TF11 9AZ England

New address: Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-11

Old address: 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England

New address: 6a Market Place Shifnal TF11 9AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 19 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-19

Psc name: Mr Stephen Mark Manley

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 19 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-19

Psc name: Mr Nicholas David Cazalet Forshaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-05

Psc name: Mr Nicholas David Cazalet Forshaw

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-05

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Mark Manley

Notification date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ

New address: 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Cazalet Forshaw

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: 10D Maybrook Rd Maybrook Business Parkq Sutton Coldfield West Midlands B76 1AL

New address: 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-16

Old address: 10D Maybrook Rd Sutton Coldfield West Midlands B76 1AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: 108 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA England

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE DES BEAUX ARTS LTD

181 RICE LANE,LIVERPOOL,L9 1AF

Number:11022711
Status:ACTIVE
Category:Private Limited Company

CHARTWELL BUSINESS SUPPORT LIMITED

31 CHARTWELL DRIVE,CARDIFF,CF14 0EZ

Number:08552966
Status:ACTIVE
Category:Private Limited Company

RICHARDSON REPAIRS & LOGISTICS LIMITED

1 BEECH GROVE,PRUDHOE,NE42 6HU

Number:10046840
Status:ACTIVE
Category:Private Limited Company

SNOOZEAL LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:09455560
Status:ACTIVE
Category:Private Limited Company

THE DRAGON HOTEL AND RESTAURANT LTD

7 STAMFORD SQUARE,ASHTON UNDER LYNE,OL6 6QU

Number:05941354
Status:ACTIVE
Category:Private Limited Company

THE VICTORIA ROAD LIMITED PARTNERSHIP

44 VICTORIA ROAD,PORT TALBOT,SA12 6AD

Number:LP015213
Status:ACTIVE
Category:Limited Partnership

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