- Company Overview for PUBS LIMITED (02671691)
- Filing history for PUBS LIMITED (02671691)
- People for PUBS LIMITED (02671691)
- More for PUBS LIMITED (02671691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2016 | AD01 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to Lower Farm Whitchurch Road Broxton Chester CH3 9JS on 13 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Graham Hilton Price as a director on 13 April 2016 | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
11 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
21 Dec 2010 | CH03 | Secretary's details changed for David Jeremy Brunning on 2 December 2010 | |
21 Dec 2010 | CH01 | Director's details changed for David Jeremy Brunning on 2 December 2010 | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Graham Hilton Price on 15 December 2009 | |
18 Feb 2010 | CH01 | Director's details changed for David Jeremy Brunning on 15 December 2009 | |
18 Feb 2010 | CH03 | Secretary's details changed for David Jeremy Brunning on 15 December 2009 | |
24 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
28 Mar 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from yew tree farm buildings saighton chester cheshire CH3 6EG | |
24 Dec 2008 | 363a | Return made up to 16/12/08; full list of members | |
01 Feb 2008 | 288b | Secretary resigned |