Advanced company searchLink opens in new window

THE PUB AXE LIMITED

Company number 11155968

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)
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
  • GBP 4
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