Advanced company searchLink opens in new window

HAIL WESTON PUB COMPANY LTD

Company number 10506642

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)
19 Dec 2024 TM01 Termination of appointment of Reuben Thomas Milne as a director on 6 November 2024
19 Dec 2024 TM01 Termination of appointment of Anthony David Huckle as a director on 5 November 2024
16 Oct 2024 MR04 Satisfaction of charge 105066420001 in full
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
14 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 December 2022
18 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
21 Jun 2021 PSC02 Notification of Beacon Wealth Group Limited as a person with significant control on 1 June 2020
21 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 21 June 2021
16 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 340,000
18 Jun 2020 AD01 Registered office address changed from 68 High Street Hail Weston St. Neots Cambridgeshire PE19 5JW England to The Old Chapel 39 Thrapston Road Kimbolton Huntingdon PE28 0HW on 18 June 2020
12 Feb 2020 TM01 Termination of appointment of Christopher Couzens as a director on 12 February 2020
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Gemma Lucy Bassett as a director on 10 November 2019
21 Nov 2019 TM01 Termination of appointment of Anthony John Baker as a director on 10 November 2019
19 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
26 Oct 2018 PSC08 Notification of a person with significant control statement
20 Aug 2018 AA Micro company accounts made up to 31 December 2017