- Company Overview for WEST COUNTRY TAVERNS LIMITED (06730112)
- Filing history for WEST COUNTRY TAVERNS LIMITED (06730112)
- People for WEST COUNTRY TAVERNS LIMITED (06730112)
- More for WEST COUNTRY TAVERNS LIMITED (06730112)
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) |
---|---|---|---|
08 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
30 Aug 2023 | PSC04 | Change of details for Mrs Kirsten Isobel Cortilla as a person with significant control on 30 August 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Nathan James Cortilla on 30 August 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Kirsten Isobel Cortilla on 30 August 2023 | |
30 Aug 2023 | AD01 | Registered office address changed from The White Hart Bath Road Atworth Melksham SN12 8JR England to 145 West Hill Whitley Melksham SN12 8HL on 30 August 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
16 Oct 2017 | CH01 | Director's details changed for Kirsten Isobel Sythes on 16 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Aug 2017 | PSC01 | Notification of Kirsten Isobel Cortilla as a person with significant control on 1 July 2017 | |
09 Aug 2017 | PSC01 | Notification of Nathan James Cortilla as a person with significant control on 1 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Yew Tree Cottage Shurnhold Melksham Wiltshire SN12 8DG to The White Hart Bath Road Atworth Melksham SN12 8JR on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Nigel William Warn as a director on 28 July 2017 | |
01 Aug 2017 | PSC07 | Cessation of Nigel Warn as a person with significant control on 28 July 2017 |