Advanced company searchLink opens in new window

PEBBLE PUBS LIMITED

Company number 07141388

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)
15 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
14 Nov 2012 TM01 Termination of appointment of Philip Walters as a director
14 Nov 2012 AD01 Registered office address changed from Beaulieu Roman Road Dorking Surrey RH4 3ET United Kingdom on 14 November 2012
12 Nov 2012 AP01 Appointment of Keith Thomson as a director
12 Nov 2012 AD01 Registered office address changed from Hartley Place Croft Road Hartley Wintney Hampshire RG27 8HT on 12 November 2012
13 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
22 Mar 2011 AP01 Appointment of Philip Donald Walters as a director
17 Mar 2011 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PJ on 17 March 2011
17 Mar 2011 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
17 Mar 2011 TM01 Termination of appointment of M and a Nominees Limited as a director
17 Mar 2011 TM01 Termination of appointment of Stephen Berry as a director
15 Feb 2011 CERTNM Company name changed mandaco 636 LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
15 Feb 2011 CONNOT Change of name notice
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
31 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)