- Company Overview for THE SOMERSET PUB COMPANY LTD (08330730)
- Filing history for THE SOMERSET PUB COMPANY LTD (08330730)
- People for THE SOMERSET PUB COMPANY LTD (08330730)
- Charges for THE SOMERSET PUB COMPANY LTD (08330730)
- More for THE SOMERSET PUB COMPANY LTD (08330730)
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 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
16 Sep 2021 | PSC04 | Change of details for Mr Toby Wade Gritten as a person with significant control on 16 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Toby Wade Gritten on 16 September 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2020 | PSC01 | Notification of Daniel Paul Obern as a person with significant control on 6 April 2016 | |
07 Jan 2020 | AD01 | Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET to Fry's Well Chilcompton Radstock Somerset BA3 4HA on 7 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Daniel Paul Obern on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Toby Wade Gritten on 6 January 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
27 Apr 2017 | MR01 | Registration of charge 083307300004, created on 27 April 2017 | |
21 Apr 2017 | MR01 | Registration of charge 083307300003, created on 19 April 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
22 Mar 2016 | MR01 | Registration of charge 083307300002, created on 21 March 2016 | |
09 Jan 2016 | MR01 | Registration of charge 083307300001, created on 22 December 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Nov 2015 | TM01 | Termination of appointment of London Advertising Club Limited as a director on 30 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 4 Northside Wells Road Chilcompton Radstock Somerset BA3 4ET to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 2 November 2015 |