FIFTY TWO TAVERNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 SECRETARY APPOINTED MISS CATHERINE JANE GEE

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, SECRETARY WAYNE PEARSON

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

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

View Accounts

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual return made up to 27 July 2014 with full list of shareholders

View Document

03/12/143 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/145 March 2014 Annual return made up to 27 July 2013 with full list of shareholders

View Document

01/01/141 January 2014 DISS40 (DISS40(SOAD))

View Document

26/10/1326 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / WAYNE CLIVE PEARSON / 31/05/2011

View Document

05/03/135 March 2013 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/03/135 March 2013 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY HAMLYN / 01/07/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: FOUNTAIN HOTEL FORE STREET OKEHAMPTON DEVON EX20 1AP

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 18 HERONS BROOK OKEHAMPTON DEVON EX20 1UU

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 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