- Company Overview for WREN PUBS LIMITED (09875362)
- Filing history for WREN PUBS LIMITED (09875362)
- People for WREN PUBS LIMITED (09875362)
- Charges for WREN PUBS LIMITED (09875362)
- More for WREN PUBS LIMITED (09875362)
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
|
|
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 |