PUB LOCUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to 16 Crendon Street High Wycombe Buckinghamshire HP13 6LW on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

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

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS SUSAN TURNER

View Document

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 SECOND FILING WITH MUD 24/07/14 FOR FORM AR01

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CLUTTERBUCK

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR STEPHEN ALAN TURNER

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE CLUTTERBUCK

View Document

25/07/1425 July 2014 SECRETARY APPOINTED MRS SUSAN TURNER

View Document

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

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DN

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE CLUTTERBUCK / 02/05/2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLUTTERBUCK / 02/05/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: BROOKFIELDS COEDLAN COEDWAY SHREWSBURY SHROPSHIRE SY5 9AR

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: MAES Y COED HALFWAY HOUSE SHREWSBURY SHROPSHIRE SY5 9DD

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP

View Document

18/10/0018 October 2000 AUDITOR'S RESIGNATION

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 S366A DISP HOLDING AGM 22/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKSHIRE RG1 4QA

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: GREENHAYE PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

26/04/9526 April 1995 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