- Company Overview for PEBBLE PUBS LIMITED (07141388)
- Filing history for PEBBLE PUBS LIMITED (07141388)
- People for PEBBLE PUBS LIMITED (07141388)
- More for PEBBLE PUBS LIMITED (07141388)
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
|
|
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
|