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

Willaston Pubs Limited

Documents

Total Documents40
Total Pages150

Filing History

25 September 2020Change of details for Mr Harvey James Nurse as a person with significant control on 25 September 2020
25 September 2020Director's details changed for Mr Harvey James Nurse on 25 September 2020
15 May 2020Confirmation statement made on 24 April 2020 with no updates
30 April 2020Total exemption full accounts made up to 31 July 2019
10 October 2019Change of details for Mr Harvey Nurse as a person with significant control on 10 October 2019
21 May 2019Confirmation statement made on 24 April 2019 with no updates
26 April 2019Total exemption full accounts made up to 31 July 2018
21 June 2018Confirmation statement made on 24 April 2018 with updates
30 April 2018Total exemption full accounts made up to 31 July 2017
1 June 2017Confirmation statement made on 24 April 2017 with updates
1 June 2017Confirmation statement made on 24 April 2017 with updates
21 April 2017Total exemption small company accounts made up to 31 July 2016
21 April 2017Total exemption small company accounts made up to 31 July 2016
20 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
30 April 2016Total exemption small company accounts made up to 31 July 2015
30 April 2016Total exemption small company accounts made up to 31 July 2015
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
17 May 2014Compulsory strike-off action has been discontinued
17 May 2014Compulsory strike-off action has been discontinued
14 May 2014Total exemption small company accounts made up to 31 July 2013
14 May 2014Total exemption small company accounts made up to 31 July 2013
22 April 2014First Gazette notice for compulsory strike-off
22 April 2014First Gazette notice for compulsory strike-off
16 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013
16 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
22 May 2013Director's details changed for Harvey James Nurse on 1 May 2013
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
22 May 2013Director's details changed for Harvey James Nurse on 1 May 2013
22 May 2013Director's details changed for Harvey James Nurse on 1 May 2013
24 January 2013Registered office address changed from Suite 2 Vicon Works Off Milton Drive Market Drayton Shropshire TF9 3SP England on 24 January 2013
24 January 2013Registered office address changed from Suite 2 Vicon Works Off Milton Drive Market Drayton Shropshire TF9 3SP England on 24 January 2013
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing