Background WavePink WaveYellow Wave

BAR FEVER LIMITED (06845048)

BAR FEVER LIMITED (06845048) is an active UK company. incorporated on 12 March 2009. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BAR FEVER LIMITED has been registered for 17 years.

Company Number
06845048
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR FEVER LIMITED

BAR FEVER LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Solihull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BAR FEVER LIMITED was registered 17 years ago.(SIC: 56302)

Status

active

Active since 17 years ago

Company No

06845048

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 June 2026
Period: 30 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

BAR FEVER (CHELTENHAM) LTD
From: 12 March 2009To: 12 June 2009
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

Porter Tun House 500 Capability Green Luton LU1 3LS England
From: 14 March 2019To: 4 December 2020
3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
From: 31 May 2016To: 14 March 2019
4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
From: 17 August 2011To: 31 May 2016
1 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom
From: 28 July 2011To: 17 August 2011
One Imperial Square Cheltenham Gloucestershire GL50 1QB
From: 12 March 2009To: 28 July 2011
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Dec 09
Director Joined
Dec 09
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Sept 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
15 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
8 January 2019
AUDAUD
Mortgage Satisfy Charge Full
6 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Legacy
5 December 2017
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
12 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2009
288bResignation of Director or Secretary
Incorporation Company
12 March 2009
NEWINCIncorporation