- Company Overview for PUBTRADER (UK) LIMITED (09117131)
- Filing history for PUBTRADER (UK) LIMITED (09117131)
- People for PUBTRADER (UK) LIMITED (09117131)
- More for PUBTRADER (UK) LIMITED (09117131)
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 |