PEBBLES FISH AND WINE BAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Christopher Neil Harrison on 2025-05-19

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Accounts

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Termination of appointment of Brian Mayfield as a director on 2021-10-01

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 SUB-DIVISION 13/11/19

View Document

16/01/2016 January 2020 ADOPT ARTICLES 13/11/2019

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED BRIAN MAYFIELD

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAYFIELD / 15/05/2019

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES O'ROURKE

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 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071427870004

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071427870005

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

07/02/177 February 2017 SECRETARY APPOINTED JAMES O'ROURKE

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAYFIELD

View Document

18/07/1618 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071427870005

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071427870004

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED BRIAN MAYFIELD

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY ALISON MAYFIELD

View Document

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

View Accounts

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA DAVIS

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ANTHONY MAYFIELD

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 4

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYFIELD

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED JOANNA LOUISE DAVIS

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY ALISON MAYFIELD

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MAYFIELD

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY ALISON MAYFIELD

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONEY MAYFIELD / 26/05/2010

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 02/02/10 STATEMENT OF CAPITAL GBP 2

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAYFIELD

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER NEIL HARRISON

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ANTHONEY MAYFIELD

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MRS ALISON MAYFIELD

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYFIELD

View Document

06/04/106 April 2010 SECRETARY APPOINTED MRS ALISON MAYFIELD

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES O'ROURKE

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MR BRIAN MAYFIELD

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MAYFIELD / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'ROURKE / 23/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN MAYFIELD / 30/03/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR JAMES O'ROURKE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER NEIL HARRISON

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR ANTHONY BRIAN MAYFIELD

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information