FINDMYPUB.COM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Registered office address changed from PO Box 4385 06853494 - Companies House Default Address Cardiff CF14 8LH to 38 Stockwell Road Wolverhampton WV6 9PG on 2025-03-28 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | Registered office address changed to PO Box 4385, 06853494 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-14 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-09-30 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2024-03-20 |
06/06/246 June 2024 | Confirmation statement made on 2024-03-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
26/05/2326 May 2023 | Termination of appointment of Samantha Lees as a secretary on 2023-05-26 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-20 with no updates |
28/11/2228 November 2022 | Termination of appointment of Andrew Lees as a director on 2022-11-28 |
28/11/2228 November 2022 | Appointment of Mrs Helen Ruth Lees as a director on 2022-11-28 |
28/11/2228 November 2022 | Cessation of Andrew Lees as a person with significant control on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
16/04/2116 April 2021 | Registered office address changed from , 38 Stockwell Road, Tettenhall, Wolverhampton, WV6 9PG, England to PO Box 4385 Cardiff CF14 8LH on 2021-04-16 |
16/04/2116 April 2021 | Registered office address changed from , PO Box Po Box 760, Po Box 7603 Po Box 7603, Wolverhampton, WV6 6HS, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-04-16 |
09/10/209 October 2020 | Registered office address changed from , the Brewhouse Sutton Farm, Holloway, Claverley, Bridgnorth, Shropshire, WV5 7DD, England to PO Box 4385 Cardiff CF14 8LH on 2020-10-09 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/06/2017 June 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | Registered office address changed from , Maple House Kingswood Business Park Holyhead Road, Albrighton, Wolverhampton, West Midlands, WV7 3AU to PO Box 4385 Cardiff CF14 8LH on 2017-03-28 |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM MAPLE HOUSE KINGSWOOD BUSINESS PARK HOLYHEAD ROAD ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3AU |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
20/04/1620 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA BAYLISS / 01/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR HELEN LEES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH |
20/11/1420 November 2014 | DIRECTOR APPOINTED MRS HELEN RUTH LEES |
15/05/1415 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/04/1315 April 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDS |
15/04/1315 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
12/04/1312 April 2013 | SECRETARY APPOINTED MRS SAMANTHA BAYLISS |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDS |
12/04/1312 April 2013 | SECRETARY APPOINTED MRS SAMANTHA BAYLISS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | 31/03/12 TOTAL EXEMPTION FULL |
15/05/1215 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEES / 01/02/2012 |
08/03/128 March 2012 | DIRECTOR APPOINTED MR ADAM MARK RICHARD SMITH |
10/02/1210 February 2012 | 31/03/11 TOTAL EXEMPTION FULL |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 5 ROUNDWAY DOWN WOLVERHAMPTON WEST MIDLANDS WV6 7SX UNITED KINGDOM |
06/10/116 October 2011 | Registered office address changed from , 5 Roundway Down, Wolverhampton, West Midlands, WV6 7SX, United Kingdom on 2011-10-06 |
05/10/115 October 2011 | APPOINTMENT TERMINATED, DIRECTOR KATIE POWELL |
05/07/115 July 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
29/12/1029 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEES / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUNCAN RICHARDS / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE POWELL / 22/03/2010 |
09/10/099 October 2009 | DIRECTOR APPOINTED KATIE POWELL |
30/09/0930 September 2009 | APPOINTMENT TERMINATED DIRECTOR HELEN RICHARDS |
30/09/0930 September 2009 | DIRECTOR APPOINTED ANDREW LEES |
20/03/0920 March 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