N & M PUBS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Registration of charge 092327030003, created on 2024-04-11

View Document

11/04/2411 April 2024 Registration of charge 092327030004, created on 2024-04-11

View Document

14/03/2414 March 2024 Notification of Perky Pubs Ltd as a person with significant control on 2023-03-17

View Document

04/11/234 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 67 Uppingham Road Leicester LE5 3TB on 2023-07-03

View Document

03/04/233 April 2023 Satisfaction of charge 092327030001 in full

View Document

27/03/2327 March 2023 Termination of appointment of Nigel Mark Pinegar as a director on 2023-03-17

View Document

27/03/2327 March 2023 Appointment of Mr Rajesh Jayantilal Vaitha as a director on 2023-03-17

View Document

27/03/2327 March 2023 Appointment of Mr Viral Surendra Pala as a director on 2023-03-17

View Document

27/03/2327 March 2023 Notification of Rajesh Jayantilal Vaitha as a person with significant control on 2023-03-17

View Document

27/03/2327 March 2023 Cessation of Perky Pubs Ltd as a person with significant control on 2023-03-17

View Document

27/03/2327 March 2023 Notification of Viral Surendra Pala as a person with significant control on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge 092327030002, created on 2023-03-17

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERKY PUBS LTD

View Document

20/12/1920 December 2019 CESSATION OF MATTHEW ALBERT CROWTHER AS A PSC

View Document

02/12/192 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROWTHER

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALBERT CROWTHER / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALBERT CROWTHER / 29/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALBERT CROWTHER / 15/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALBERT CROWTHER / 15/03/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARK PINEGAR / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK PINEGAR / 13/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARK PINEGAR / 14/02/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARK PINEGAR / 26/06/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALBERT CROWTHER / 26/06/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK PINEGAR / 14/02/2017

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK PINEGAR / 18/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
VICTORIA HOUSE 44-45 QUEENS ROAD
COVENTRY
WEST MIDLANDS
CV1 3EH

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

06/10/156 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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