Advanced company searchLink opens in new window

PUBS LIMITED

Company number 02671691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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