Advanced company searchLink opens in new window

PUNCH TAVERNS LIMITED

Company number 03752645

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)
04 Apr 2012 AP01 Appointment of Dr Angus James Porter as a director
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 317,816.75
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 317,784.29
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 317,751.49
05 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Political donations 16/12/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2011 AA Group of companies' accounts made up to 30 August 2011
28 Sep 2011 AP01 Appointment of Stephen Robert Billingham as a director
21 Sep 2011 TM01 Termination of appointment of Peter Cawdron as a director
01 Aug 2011 TM01 Termination of appointment of William Rice as a director
01 Aug 2011 TM01 Termination of appointment of Walker Boyd as a director
01 Aug 2011 TM01 Termination of appointment of Michael Tye as a director
22 Jul 2011 AA Interim accounts made up to 30 June 2011
10 May 2011 AP01 Appointment of Stephen Peter Dando as a director
10 May 2011 AR01 Annual return made up to 15 April 2011 with bulk list of shareholders
10 May 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 307,810.09
13 Apr 2011 AP01 Appointment of Mr Walker Gordon Boyd as a director
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2011 TM01 Termination of appointment of Ian Wilson as a director
18 Jan 2011 TM01 Termination of appointment of Philip Dutton as a director
06 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 366, 17/12/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2010 AA Group of companies' accounts made up to 21 August 2010
09 Sep 2010 AP01 Appointment of Ian Dyson as a director
07 Sep 2010 TM01 Termination of appointment of Giles Thorley as a director
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 307,552.70