ENGLISH CHARACTER PUBS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Change of details for Mr David James Barnett Coxon as a person with significant control on 2024-02-28

View Document

18/04/2418 April 2024 Change of details for Mrs Susan Coxon as a person with significant control on 2024-02-28

View Document

18/04/2418 April 2024 Director's details changed for Mrs Susan Barnett Coxon on 2024-02-28

View Document

18/04/2418 April 2024 Director's details changed for Mr David James Barnett Coxon on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

28/11/2328 November 2023 Cancellation of shares. Statement of capital on 2023-10-13

View Document

28/11/2328 November 2023 Purchase of own shares.

View Document

20/09/2320 September 2023 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2023-09-20

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

09/02/229 February 2022 Termination of appointment of Colin Grant Meager as a secretary on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

14/02/2014 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GRANT MEAGER / 01/11/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM C/O COLIN MEAGER & CO LIMITED REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARNETT COXON / 20/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COXON / 20/02/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 110

View Document

26/01/1826 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 105

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS ENGLAND

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM C/O C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM C/O MEAGER WOOD LOCKE & CO 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARNETT COXON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COXON / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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