Download leads from Nexok and grow your business. Find out more

Hunny Pot Pub Co. Limited

Documents

Total Documents157
Total Pages771

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022
31 May 2023Confirmation statement made on 29 May 2023 with no updates
1 June 2022Confirmation statement made on 29 May 2022 with no updates
20 May 2022Total exemption full accounts made up to 30 September 2021
22 June 2021Micro company accounts made up to 30 September 2020
4 June 2021Confirmation statement made on 29 May 2021 with no updates
8 June 2020Confirmation statement made on 29 May 2020 with updates
27 March 2020Micro company accounts made up to 30 September 2019
15 October 2019Registration of charge 038538450005, created on 15 October 2019
30 May 2019Confirmation statement made on 29 May 2019 with updates
29 April 2019Micro company accounts made up to 30 September 2018
11 October 2018Confirmation statement made on 6 October 2018 with updates
3 July 2018Current accounting period extended from 31 March 2018 to 30 September 2018
2 July 2018Previous accounting period shortened from 27 September 2018 to 31 March 2018
27 June 2018Micro company accounts made up to 30 September 2017
1 December 2017Director's details changed for Charanjit Singh Sohal on 14 November 2017
1 December 2017Director's details changed for Charanjit Singh Sohal on 14 November 2017
1 December 2017Change of details for Mr Charanjit Singh Sohal as a person with significant control on 14 November 2017
1 December 2017Director's details changed for Mr Jagdeep Singh Sohal on 14 November 2017
1 December 2017Director's details changed for Mr Jagdeep Singh Sohal on 14 November 2017
1 December 2017Change of details for Mr Jagdeep Singh Sohal as a person with significant control on 14 November 2017
1 December 2017Change of details for Mr Jagdeep Singh Sohal as a person with significant control on 14 November 2017
1 December 2017Secretary's details changed for Baljit Kaur on 14 November 2017
1 December 2017Change of details for Mr Charanjit Singh Sohal as a person with significant control on 14 November 2017
1 December 2017Secretary's details changed for Baljit Kaur on 14 November 2017
6 October 2017Confirmation statement made on 6 October 2017 with updates
6 October 2017Confirmation statement made on 6 October 2017 with updates
19 June 2017Micro company accounts made up to 30 September 2016
19 June 2017Micro company accounts made up to 30 September 2016
6 October 2016Confirmation statement made on 6 October 2016 with updates
6 October 2016Confirmation statement made on 6 October 2016 with updates
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,001
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,001
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,001
24 June 2015Total exemption small company accounts made up to 30 September 2014
24 June 2015Total exemption small company accounts made up to 30 September 2014
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,001
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,001
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,001
15 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,001
15 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,001
15 July 2014Appointment of Mr Jagdeep Singh Sohal as a director on 15 July 2014
15 July 2014Appointment of Mr Jagdeep Singh Sohal as a director on 15 July 2014
5 June 2014Total exemption small company accounts made up to 30 September 2013
5 June 2014Total exemption small company accounts made up to 30 September 2013
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
24 September 2013Total exemption small company accounts made up to 30 September 2012
24 September 2013Total exemption small company accounts made up to 30 September 2012
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2012
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2012
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2012
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2010
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2010
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2010
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2011
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2011
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2011
21 December 2012Total exemption small company accounts made up to 30 September 2011
21 December 2012Total exemption small company accounts made up to 30 September 2011
27 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
27 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
27 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
26 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011
26 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011
24 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/09/2013
24 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/09/2013
24 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/09/2013
24 November 2011Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,000
24 November 2011Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,000
23 June 2011Total exemption small company accounts made up to 30 September 2010
23 June 2011Total exemption small company accounts made up to 30 September 2010
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/09/2013
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/09/2013
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/09/2013
28 June 2010Total exemption small company accounts made up to 30 September 2009
28 June 2010Total exemption small company accounts made up to 30 September 2009
31 March 2010Compulsory strike-off action has been discontinued
31 March 2010Compulsory strike-off action has been discontinued
30 March 2010First Gazette notice for compulsory strike-off
30 March 2010First Gazette notice for compulsory strike-off
30 March 2010Annual return made up to 6 October 2009 with a full list of shareholders
30 March 2010Annual return made up to 6 October 2009 with a full list of shareholders
30 March 2010Annual return made up to 6 October 2009 with a full list of shareholders
28 November 2009Director's details changed for Charanjit Singh Sohal on 26 October 2009
28 November 2009Director's details changed for Charanjit Singh Sohal on 26 October 2009
19 January 2009Total exemption small company accounts made up to 30 September 2008
19 January 2009Total exemption small company accounts made up to 30 September 2008
14 January 2009Return made up to 06/10/08; full list of members
14 January 2009Return made up to 06/10/08; full list of members
18 November 2008Return made up to 06/10/07; full list of members
18 November 2008Return made up to 06/10/07; full list of members
29 July 2008Total exemption small company accounts made up to 30 September 2007
29 July 2008Total exemption small company accounts made up to 30 September 2007
28 July 2008Accounting reference date shortened from 29/09/2007 to 28/09/2007
28 July 2008Accounting reference date shortened from 29/09/2007 to 28/09/2007
15 October 2007Total exemption small company accounts made up to 30 September 2006
15 October 2007Total exemption small company accounts made up to 30 September 2006
5 January 2007Return made up to 06/10/06; full list of members
5 January 2007Return made up to 06/10/06; full list of members
2 November 2006Total exemption small company accounts made up to 30 September 2005
2 November 2006Total exemption small company accounts made up to 30 September 2005
7 August 2006Accounting reference date shortened from 30/09/05 to 29/09/05
7 August 2006Accounting reference date shortened from 30/09/05 to 29/09/05
27 July 2006Registered office changed on 27/07/06 from: whitley members club, 13 the avenue, whitley, coventry CV3 4BP
27 July 2006Registered office changed on 27/07/06 from: whitley members club, 13 the avenue, whitley, coventry CV3 4BP
25 October 2005Return made up to 06/10/05; full list of members
25 October 2005Return made up to 06/10/05; full list of members
9 August 2005Total exemption small company accounts made up to 30 September 2004
9 August 2005Total exemption small company accounts made up to 30 September 2004
30 September 2004Return made up to 06/10/04; full list of members
30 September 2004Return made up to 06/10/04; full list of members
4 August 2004Total exemption small company accounts made up to 30 September 2003
4 August 2004Total exemption small company accounts made up to 30 September 2003
15 October 2003Return made up to 06/10/03; full list of members
15 October 2003Return made up to 06/10/03; full list of members
5 August 2003Total exemption small company accounts made up to 30 September 2002
5 August 2003Total exemption small company accounts made up to 30 September 2002
30 December 2002Return made up to 06/10/02; full list of members
30 December 2002Return made up to 06/10/02; full list of members
31 May 2002Total exemption small company accounts made up to 30 September 2001
31 May 2002Total exemption small company accounts made up to 30 September 2001
3 November 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
3 November 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
2 August 2001Total exemption small company accounts made up to 30 September 2000
2 August 2001Total exemption small company accounts made up to 30 September 2000
5 June 2001Particulars of mortgage/charge
5 June 2001Particulars of mortgage/charge
17 March 2001Particulars of mortgage/charge
17 March 2001Particulars of mortgage/charge
15 November 2000Particulars of mortgage/charge
15 November 2000Particulars of mortgage/charge
30 October 2000Registered office changed on 30/10/00 from: 13 the avenue, whitley, coventry CV3 4BP
30 October 2000Registered office changed on 30/10/00 from: 13 the avenue, whitley, coventry CV3 4BP
25 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
25 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
22 December 1999Particulars of mortgage/charge
22 December 1999Particulars of mortgage/charge
21 October 1999Accounting reference date shortened from 31/10/00 to 30/09/00
21 October 1999Accounting reference date shortened from 31/10/00 to 30/09/00
21 October 1999New secretary appointed
21 October 1999New secretary appointed
21 October 1999New director appointed
21 October 1999New director appointed
14 October 1999Secretary resigned
14 October 1999Secretary resigned
14 October 1999Registered office changed on 14/10/99 from: somerset house, temple street, birmingham, west midlands B2 5DN
14 October 1999Director resigned
14 October 1999Ad 06/10/99--------- £ si 1@1=1 £ ic 1/2
14 October 1999Registered office changed on 14/10/99 from: somerset house, temple street, birmingham, west midlands B2 5DN
14 October 1999Ad 06/10/99--------- £ si 1@1=1 £ ic 1/2
14 October 1999Director resigned
6 October 1999Incorporation
6 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing