FIGLEAF 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 |
---|---|
20/03/2520 March 2025 | Registered office address changed from 24 Raleigh Road Ottery St. Mary EX11 1TG England to The Dairy House Corton Denham Sherborne DT9 4LX on 2025-03-20 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-02 with no updates |
28/11/2428 November 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
13/12/2313 December 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-05-31 |
14/10/2114 October 2021 | Registered office address changed from Office 3, the Old Convent 8 Broad Street Ottery St. Mary Devon EX11 1BZ England to 24 Raleigh Road Ottery St. Mary EX11 1TG on 2021-10-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA LEE |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
06/12/166 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
26/10/1626 October 2016 | PREVEXT FROM 30/04/2016 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEE / 01/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HONOR LEE / 01/01/2016 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM THE NEW INN LONG STREET CERNE ABBAS DORCHESTER DORSET DT2 7JF |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
10/11/1310 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/03/1325 March 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 21, SILVER STREET OTTERY ST. MARY DEVON EX11 1DB |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/01/123 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEE / 01/01/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HONOR LEE / 01/01/2011 |
25/05/1125 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HONOR LEE / 15/10/2009 |
10/06/1010 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEE / 15/10/2009 |
28/04/0928 April 2009 | DIRECTOR APPOINTED VANESSA HONOR LEE |
28/04/0928 April 2009 | DIRECTOR APPOINTED JEREMY GEORGE LEE |
24/04/0924 April 2009 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
13/04/0913 April 2009 | 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