- Company Overview for THE ELECTRIC PUB COMPANY LIMITED (12014139)
- Filing history for THE ELECTRIC PUB COMPANY LIMITED (12014139)
- People for THE ELECTRIC PUB COMPANY LIMITED (12014139)
- Charges for THE ELECTRIC PUB COMPANY LIMITED (12014139)
- More for THE ELECTRIC PUB COMPANY LIMITED (12014139)
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) |
---|---|---|---|
11 Oct 2024 | CH01 | Director's details changed for Mr Alasdair John Warren on 9 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mrs Nichola Elaine Gallagher on 9 October 2024 | |
10 Oct 2024 | AD02 | Register inspection address has been changed from 67B East Street Bridport Dorset DT6 3LB United Kingdom to The Grove Rax Lane Bridport Dorset DT6 3JL | |
10 Oct 2024 | CH01 | Director's details changed for Mrs Nichola Elaine Gallagher on 7 October 2024 | |
10 Oct 2024 | PSC04 | Change of details for Mr Alasdair John Warren as a person with significant control on 9 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from 67B East Street Bridport Dorset DT6 3LB United Kingdom to The Grove Rax Lane Bridport Dorset DT6 3JL on 10 October 2024 | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Mark Stephen Banham as a director on 6 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
28 Mar 2024 | AP01 | Appointment of Mrs Nichola Elaine Gallagher as a director on 28 March 2024 | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
17 May 2023 | PSC04 | Change of details for Mr Alasdair John Warren as a person with significant control on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Alasdair John Warren on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Alasdair John Warren on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Mark Stephen Banham on 17 May 2023 | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from The Elm Tree Inn Shop Lane Langton Herring Weymouth Dorset DT3 4HU England to 67B East Street Bridport Dorset DT6 3LB on 26 October 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
15 Feb 2022 | TM01 | Termination of appointment of Steven Paul Killingbeck as a director on 31 January 2022 | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
25 May 2021 | CH01 | Director's details changed for Mr Alasdair John Warren on 14 September 2020 | |
25 May 2021 | CH01 | Director's details changed for Mr Steven Paul Killingbeck on 14 September 2020 | |
25 May 2021 | CH01 | Director's details changed for Mr Mark Stephen Banham on 14 September 2020 |