PKLB PUB MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Registered office address changed from Bromley Coventry Road Baginton Village Coventry Warwickshire CV8 3AP England to Bromley Coventry Road Baginton Coventry CV8 3AP on 2024-09-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/01/2217 January 2022 Registered office address changed from The Sun Inn Bassenthwaite Keswick Cumbria CA12 4QP to Bromley Coventry Road Baginton Village Coventry Warwickshire CV8 3AP on 2022-01-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Current accounting period extended from 2021-06-30 to 2021-10-31

View Document

21/06/2121 June 2021 Satisfaction of charge 085079500001 in full

View Document

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

06/12/196 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MS LISA SEABORNE / 05/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA ESTELLE SEABORNE / 20/06/2013

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL KINGHAM / 20/06/2013

View Document

07/11/137 November 2013 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085079500001

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM BROMLEY COVENTRY ROAD BAGINTON VILLAGE CV8 3AP ENGLAND

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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