H 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
13/09/2513 September 2025 NewRegistered office address changed from Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF England to Unit 10 Flexspace Battlefield Enterprise Park Stafford Drive Shrewsbury Shropshire SY1 3BF on 2025-09-13

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Registration of charge 079716080013, created on 2023-11-30

View Document

27/11/2327 November 2023 Cessation of Harvey James Nurse as a person with significant control on 2023-11-25

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

05/04/235 April 2023 Satisfaction of charge 079716080003 in full

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/05/225 May 2022 Change of details for Mr Harvey James Nurse as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Harvey James Nurse as a director on 2022-05-05

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

30/12/2130 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

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER CHARMAN

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR MARK CHRISTOPHER CHARMAN

View Document

06/06/206 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079716080012

View Document

06/06/206 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079716080011

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR HARVEY NURSE / 11/10/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM VICON WORKS OFF MILTON DRIVE MARKET DRAYTON SHROPSHIRE TF9 3SP ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079716080009

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079716080010

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM VINE INN HAMIL ROAD STOKE-ON-TRENT ST6 1AE

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079716080007

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079716080008

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079716080006

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079716080005

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/03/1422 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079716080004

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079716080003

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/03/1329 March 2013 REGISTERED OFFICE CHANGED ON 29/03/2013 FROM SUITE 2 VICON WORKS OFF MILTON DRIVE MARKET DRAYTON SHROPSHIRE TF9 3SP ENGLAND

View Document

29/03/1329 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES NURSE / 15/03/2013

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information