- Company Overview for THE PUB AXE LIMITED (11155968)
- Filing history for THE PUB AXE LIMITED (11155968)
- People for THE PUB AXE LIMITED (11155968)
- More for THE PUB AXE LIMITED (11155968)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
20 May 2021 | AD01 | Registered office address changed from The Axe 60 Ashdon Road Saffron Walden Essex CB10 2AT England to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 20 May 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Carl Hooper on 30 November 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Carl Hooper as a person with significant control on 30 November 2020 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
07 Nov 2019 | PSC01 | Notification of Carl Hooper as a person with significant control on 4 June 2019 | |
07 Nov 2019 | PSC04 | Change of details for Ms Deborah Margret Hooper as a person with significant control on 9 October 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Carl Hooper as a director on 1 October 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
02 Aug 2019 | PSC04 | Change of details for Ms Deborah Margret Hooper as a person with significant control on 6 June 2019 | |
02 Aug 2019 | PSC07 | Cessation of Jeffrey Ronald Stell as a person with significant control on 6 June 2019 | |
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
06 Jun 2019 | TM01 | Termination of appointment of Jeffrey Ronald Stell as a director on 3 June 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
20 Sep 2018 | PSC04 | Change of details for Mr Jeffrey Ronald Stell as a person with significant control on 6 August 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Jeffrey Ronald Stell on 31 August 2018 |