Advanced company searchLink opens in new window

THE SHIRES COUNTRY PUBS LIMITED

Company number 07610320

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)
03 Apr 2018 MR01 Registration of charge 076103200003, created on 23 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Darren Herbert Voak on 10 March 2017
13 Mar 2017 CH01 Director's details changed for Miss Jessica Helen Carberry on 10 March 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 300
10 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 300
21 May 2014 TM01 Termination of appointment of Roger Mildred as a director
27 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Mr Darren Herbert Voak on 29 July 2011
27 Apr 2012 CH01 Director's details changed for Miss Jessica Helen Carberry on 29 July 2011
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 June 2011
  • GBP 300
16 Jun 2011 AD01 Registered office address changed from 28 Mason Stantonbury Milton Keynes MK14 6AE England on 16 June 2011
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2011 NEWINC Incorporation