- Company Overview for WEST COUNTRY PUBS LIMITED (05010279)
- Filing history for WEST COUNTRY PUBS LIMITED (05010279)
- People for WEST COUNTRY PUBS LIMITED (05010279)
- More for WEST COUNTRY PUBS LIMITED (05010279)
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
|
|
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
|
|
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
|
|
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 |