MEMORABLE 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
31/03/2531 March 2025 Second filing of Confirmation Statement dated 2025-03-24

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/12/2418 December 2024 Registration of charge 053947750008, created on 2024-12-16

View Document

18/12/2418 December 2024 Satisfaction of charge 053947750004 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 053947750005 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 053947750006 in full

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Registration of charge 053947750006, created on 2023-08-22

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MRS KARA LESLEY TRIGGS

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/193 April 2019 ADOPT ARTICLES 25/03/2019

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053947750005

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053947750004

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 ARTICLES OF ASSOCIATION

View Document

17/11/1517 November 2015 SUB-DIVISION 09/10/15

View Document

17/11/1517 November 2015 ADOPT ARTICLES 09/10/2015

View Document

17/11/1517 November 2015 ARTICLES OF ASSOCIATION

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 18/09/15 STATEMENT OF CAPITAL GBP 102

View Document

09/09/159 September 2015 STATEMENT BY DIRECTORS

View Document

09/09/159 September 2015 SOLVENCY STATEMENT DATED 10/08/15

View Document

09/09/159 September 2015 CANCEL SHARE PREM A/C 10/08/2015

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 1 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 4 April 2011

View Document

03/04/113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 4 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NIGEL TRIGGS / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/09

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 29 March 2009

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY IAN BANKS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN BANKS

View Document

09/04/099 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 89 WILSTHORPE ROAD BREASTON DERBY DERBYSHIRE DE72 3EA

View Document

03/08/053 August 2005 £ NC 100/1000000 15/07/05

View Document

03/08/053 August 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 89 WILSTHORPE ROAD BREASTON DERBY DE72 3EA

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 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