Advanced company searchLink opens in new window

THE JENNY WREN INN LIMITED

Company number 04830134

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)
07 Dec 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Maria Johanna Kenyon on 11 July 2010
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Aug 2009 363a Return made up to 11/07/09; full list of members
28 Aug 2009 287 Registered office changed on 28/08/2009 from 52-54 oswald road scunthorpe north lincolnshire DN15 7PQ
04 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2009 363a Return made up to 11/07/08; full list of members
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2008 AAMD Amended accounts made up to 31 October 2007
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
08 Feb 2008 AA Total exemption small company accounts made up to 31 October 2006
20 Sep 2007 363a Return made up to 11/07/07; full list of members
10 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
08 Aug 2006 363s Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Aug 2005 395 Particulars of mortgage/charge
24 Aug 2005 363s Return made up to 11/07/05; full list of members
05 Jul 2005 AA Total exemption small company accounts made up to 31 October 2004
13 Aug 2004 363s Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 2004 225 Accounting reference date extended from 31/07/04 to 31/10/04
06 Nov 2003 395 Particulars of mortgage/charge
11 Jul 2003 NEWINC Incorporation