- Company Overview for SUN PUBS LIMITED (07009967)
- Filing history for SUN PUBS LIMITED (07009967)
- People for SUN PUBS LIMITED (07009967)
- Charges for SUN PUBS LIMITED (07009967)
- More for SUN PUBS LIMITED (07009967)
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) |
---|---|---|---|
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Mr Alastair William Tyson on 19 November 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Apr 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Alastair William Tyson on 1 September 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Andrew Twigg on 1 September 2010 | |
19 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2009 | 88(2) | Ad 10/09/09\gbp si 99@1=99\gbp ic 1/100\ | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 52 mucklow hill halesowen west midlands B62 8BL england | |
24 Sep 2009 | 288a | Director appointed andrew twigg | |
24 Sep 2009 | 288a | Director appointed christopher kelly | |
24 Sep 2009 | 288a | Director appointed alastair tyson | |
04 Sep 2009 | 288b | Appointment terminated director jacqueline scott | |
04 Sep 2009 | 288b | Appointment terminated secretary stephen scott | |
04 Sep 2009 | NEWINC | Incorporation |