Advanced company searchLink opens in new window

PUBTRADER (UK) LIMITED

Company number 09117131

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)
17 Oct 2024 AA Total exemption full accounts made up to 30 May 2024
14 Jun 2024 CH01 Director's details changed for Mr Stephen Christopher Grantham on 14 June 2024
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 30 May 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 30 May 2022
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 May 2021
10 May 2021 AA Micro company accounts made up to 31 May 2020
30 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
29 Oct 2020 AD01 Registered office address changed from C O Stocktake Uk the Watermill Broughton Hall Skipton BD23 3AG England to Gillow House C O Stocktake Uk Limited Broughton Hall Skipton BD23 3AN on 29 October 2020
30 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 May 2017
06 Apr 2018 AD01 Registered office address changed from C O Stocktake Uk the Watermill the Watemill Broughton Hall Skipton BD23 3AG England to C O Stocktake Uk the Watermill Broughton Hall Skipton BD23 3AG on 6 April 2018
22 Feb 2018 AD01 Registered office address changed from C/O Stocktake Uk Limited He Watermill Broughton Hall Skipton North Yorkshire BD23 3AG England to C O Stocktake Uk the Watermill the Watemill Broughton Hall Skipton BD23 3AG on 22 February 2018
22 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Michael John Smith as a director on 28 April 2017
10 Apr 2017 AP01 Appointment of Mr Michael John Smith as a director on 10 April 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Aug 2016 AD01 Registered office address changed from The Watermill Broughton Hall Skipton North Yorkshire BD23 3AG to C/O Stocktake Uk Limited He Watermill Broughton Hall Skipton North Yorkshire BD23 3AG on 5 August 2016