BSA PUB GROUP LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of John Paul Mccurry as a secretary on 2023-07-01

View Document

31/01/2531 January 2025 Termination of appointment of Brian Simon Alexander Mccurry as a director on 2024-01-14

View Document

09/11/239 November 2023 Registered office address changed from The Podymore Inn Podimore Yeovil BA22 8JF England to 26 Abbots Way Yeovil BA21 3HX on 2023-11-09

View Document

31/10/2331 October 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

27/05/2327 May 2023 Termination of appointment of John Paul Mccurry as a director on 2023-04-28

View Document

27/05/2327 May 2023 Appointment of Mr John Paul Mccurry as a secretary on 2023-04-28

View Document

27/05/2327 May 2023 Cessation of John Paul Mccurry as a person with significant control on 2023-04-28

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2021-11-29

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Notification of John Paul Mccurry as a person with significant control on 2017-11-24

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

29/11/2229 November 2022 Current accounting period shortened from 2021-11-29 to 2021-11-28

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 71 NORTH ROAD HERTFORD SG14 1NF UNITED KINGDOM

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR BRIAN SIMON ALEXANDER MCCURRY

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCURRY

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company