ENGLISH CHARACTER PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Change of details for Mr David James Barnett Coxon as a person with significant control on 2024-02-28 |
18/04/2418 April 2024 | Change of details for Mrs Susan Coxon as a person with significant control on 2024-02-28 |
18/04/2418 April 2024 | Director's details changed for Mrs Susan Barnett Coxon on 2024-02-28 |
18/04/2418 April 2024 | Director's details changed for Mr David James Barnett Coxon on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Resolutions |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-24 with updates |
28/11/2328 November 2023 | Cancellation of shares. Statement of capital on 2023-10-13 |
28/11/2328 November 2023 | Purchase of own shares. |
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 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-24 with updates |
09/02/229 February 2022 | Termination of appointment of Colin Grant Meager as a secretary on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-24 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
14/02/2014 February 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/11/1914 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GRANT MEAGER / 01/11/2019 |
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 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARNETT COXON / 20/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COXON / 20/02/2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | 23/03/18 STATEMENT OF CAPITAL GBP 110 |
26/01/1826 January 2018 | VARYING SHARE RIGHTS AND NAMES |
22/01/1822 January 2018 | 22/01/18 STATEMENT OF CAPITAL GBP 105 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
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 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/10/1128 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
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 |
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 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARNETT COXON / 03/12/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COXON / 03/12/2009 |
03/12/093 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
09/01/099 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/01/088 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/01/083 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/083 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/12/0416 December 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
01/05/041 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0430 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/034 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | DIRECTOR RESIGNED |
24/10/0324 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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