Advanced company searchLink opens in new window

WREN PUBS LIMITED

Company number 09875362

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 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
19 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
24 Jul 2024 AP01 Appointment of Mrs Poppy Greenall as a director on 24 July 2024
18 Mar 2024 AD01 Registered office address changed from The Surprise Christchurch Terrace London SW3 4AJ England to Hayhursts, Grove House 6 Meridians Cross Ocean Way Southampton SO14 3TJ on 18 March 2024
27 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
27 Sep 2023 CERTNM Company name changed jeg inns LIMITED\certificate issued on 27/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
14 Sep 2023 MR01 Registration of charge 098753620002, created on 13 September 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
15 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Aug 2022 CH01 Director's details changed for Mr James Edward Greenall on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 16 High Street Ramsbury Marlborough SN8 2PB England to The Surprise Christchurch Terrace London SW3 4AJ on 1 August 2022
10 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
24 Jan 2022 TM01 Termination of appointment of John Edward Greenall as a director on 24 January 2022
04 Jan 2022 MR04 Satisfaction of charge 098753620001 in full
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Nov 2020 AD01 Registered office address changed from 94 Wilderspool Causeway Warrington WA4 6PU England to 16 High Street Ramsbury Marlborough SN8 2PB on 25 November 2020
17 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
20 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates