- Company Overview for HAIL WESTON PUB COMPANY LTD (10506642)
- Filing history for HAIL WESTON PUB COMPANY LTD (10506642)
- People for HAIL WESTON PUB COMPANY LTD (10506642)
- Charges for HAIL WESTON PUB COMPANY LTD (10506642)
- More for HAIL WESTON PUB COMPANY LTD (10506642)
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
|
|
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 |