Advanced company searchLink opens in new window

SWANKY'S PUB COMPANY LIMITED

Company number 06340360

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 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Jan 2011 AD01 Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW on 11 January 2011
10 Jan 2011 TM02 Termination of appointment of Wessex Company Secretaries Limited as a secretary
16 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Sharon Denise Jones on 1 October 2009
16 Aug 2010 CH04 Secretary's details changed for Wessex Company Secretaries Limited on 1 October 2009
07 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Aug 2009 363a Return made up to 10/08/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 August 2008
13 May 2009 288b Appointment terminated secretary sally knauer
13 May 2009 288b Appointment terminated director ian knauer
13 May 2009 288a Director appointed sharon denise jones
19 Aug 2008 363a Return made up to 10/08/08; full list of members
19 Aug 2008 288c Director's change of particulars / ian knauer / 29/02/2008
19 Aug 2008 288c Secretary's change of particulars / sally knauer / 29/02/2008
02 Feb 2008 395 Particulars of mortgage/charge
31 Jan 2008 395 Particulars of mortgage/charge
12 Jan 2008 395 Particulars of mortgage/charge
19 Dec 2007 288a New secretary appointed
19 Dec 2007 287 Registered office changed on 19/12/07 from: 41 horsefield gillingham dorset SP8 4UQ
13 Dec 2007 88(2)R Ad 10/12/07--------- £ si 998@1=998 £ ic 2/1000