- Company Overview for JW PUBS LTD (09477275)
- Filing history for JW PUBS LTD (09477275)
- People for JW PUBS LTD (09477275)
- More for JW PUBS LTD (09477275)
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) |
---|---|---|---|
14 May 2020 | AD01 | Registered office address changed from Old Crown Inn Kelston Bath BA1 9AQ England to 157 Avoncliff Gardners Cottage Bradford-on-Avon BA15 2HB on 14 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Old Crown Inn Kelston Bath BA1 9AQ on 6 May 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
16 Jan 2020 | PSC07 | Cessation of Harold Leith Edward Konig as a person with significant control on 1 January 2018 | |
15 Oct 2019 | TM01 | Termination of appointment of Harold Leith Edward Konig as a director on 10 October 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Inn the Hill Freshford Bath BA2 7WG United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 9 October 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
03 Jul 2018 | PSC01 | Notification of Harold Leith Edward Konig as a person with significant control on 1 January 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from Inn the Hill Freshford Bath BA2 7WG United Kingdom to Inn the Hill Freshford Bath BA2 7WG on 3 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Old Crown Inn Kelston Road Bath Somerset BA1 9AQ England to Inn the Hill Freshford Bath BA2 7WG on 3 October 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Old Crown Inn Kelston Road Bath Somerset BA19AQ on 19 September 2017 | |
11 Sep 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
18 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
18 Dec 2016 | AP01 | Appointment of Dr Harold Leith Edward Konig as a director on 18 December 2016 | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
17 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
20 Jul 2015 | CERTNM |
Company name changed distinctly cape LTD\certificate issued on 20/07/15
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|