Advanced company searchLink opens in new window

WEST COUNTRY PUBS LIMITED

Company number 05010279

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)
17 Aug 2016 AD01 Registered office address changed from C/O Suite 159 3 Edgar Buildings Bath BA1 2FJ to 40a New King's Road New Kings Road London SW6 4st on 17 August 2016
10 Jun 2016 AA Micro company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
13 Nov 2015 AA Micro company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
27 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
27 Jan 2013 AD01 Registered office address changed from C/O Paul Adams, Suite 159 3 Edgar Buildings Bath BA1 2FJ United Kingdom on 27 January 2013
17 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mrs Anne Adams on 1 February 2010
11 Jan 2011 CH01 Director's details changed for Mr Paul Francis Adams on 1 February 2010
11 Jan 2011 CH01 Director's details changed for Mr Rupert Benjamin Pearson Adams on 1 February 2010
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AD01 Registered office address changed from 24 Pulteney Mews Bath BA2 4DS England on 21 September 2010
24 Mar 2010 CH03 Secretary's details changed for Paul Francis Adams on 1 March 2010
24 Mar 2010 CH01 Director's details changed for Mr Rupert Benjamin Pearson Adams on 1 March 2010
24 Mar 2010 CH01 Director's details changed for Paul Francis Adams on 1 March 2010
24 Mar 2010 CH01 Director's details changed for Anne Adams on 1 March 2010
24 Mar 2010 AD01 Registered office address changed from Thurston House Weston Road Bath BA1 2XU on 24 March 2010
11 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders