Advanced company searchLink opens in new window

JW PUBS LTD

Company number 09477275

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
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
  • GBP 100
20 Jul 2015 CERTNM Company name changed distinctly cape LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 100