PIPERS PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/03/2423 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/11/187 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE GILPIN / 30/06/2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LINCOLN / 30/06/2017 |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARY BRADWELL / 30/06/2017 |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE GILPIN / 30/06/2017 |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BERNARD QUEALLY / 30/06/2017 |
30/06/1730 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS BERNARD QUEALLY / 30/06/2017 |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LINCOLN / 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
15/07/1615 July 2016 | SAIL ADDRESS CHANGED FROM: UNIT 8 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR UNITED KINGDOM |
15/07/1615 July 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/11/1523 November 2015 | DIRECTOR APPOINTED MR DARREN LINCOLN |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/11/1523 November 2015 | DIRECTOR APPOINTED MS LOUISE GILPIN |
07/07/157 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | ADOPT ARTICLES 11/04/2015 |
23/04/1523 April 2015 | THE DIRECTORS BE AND ARE PERMITTED TO EXCERCISE THEIR POWER TO AUTHORISE DIRECTORS CONFLICTS OF INTEREST 11/04/2015 |
23/04/1523 April 2015 | STATEMENT OF COMPANY'S OBJECTS |
23/04/1523 April 2015 | VARYING SHARE RIGHTS AND NAMES |
23/04/1523 April 2015 | 13/04/15 STATEMENT OF CAPITAL GBP 200 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM THE MOBY DICK 1 VILLAGE ROAD WEST KIRBY WIRRAL CH48 3JN |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/09/1319 September 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARY BRADWELL / 12/07/2012 |
25/07/1225 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
25/07/1225 July 2012 | SAIL ADDRESS CREATED |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD QUEALLY / 12/07/2012 |
25/07/1225 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM PIPER PUP PIPERS LANE HOOLE CHESTER CHESHIRE CH2 3LS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 101 MARINERS WHARF LIVERPOOL L3 4DH |
06/08/106 August 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/06/0630 June 2006 | SECRETARY RESIGNED |
29/06/0629 June 2006 | 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