PUB STUFF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-10-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
02/11/232 November 2023 | Appointment of Mr Alexander James Huband as a director on 2023-11-01 |
01/11/231 November 2023 | Appointment of Mr Kyle Harper as a director on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Director's details changed for Mr Ian Jonathan Huband on 2023-10-10 |
10/10/2310 October 2023 | Director's details changed for Mrs Sally Elizabeth Huband on 2023-10-10 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Registration of charge 045933970002, created on 2021-12-06 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
01/12/151 December 2015 | ADOPT ARTICLES 05/11/2015 |
20/11/1520 November 2015 | 05/11/15 STATEMENT OF CAPITAL GBP 35300 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/12/1214 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/11/1022 November 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/03/104 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010 |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH HUBAND / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH HUBAND / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHAN HUBAND / 18/02/2010 |
09/12/099 December 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN HUBAND / 07/12/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HUBAND / 07/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH HUBAND / 07/12/2009 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/12/064 December 2006 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/12/058 December 2005 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/12/047 December 2004 | £ NC 1000/20000 20/10/04 |
07/12/047 December 2004 | NC INC ALREADY ADJUSTED 20/10/04 |
25/11/0425 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
25/11/0425 November 2004 | NEW DIRECTOR APPOINTED |
25/11/0425 November 2004 | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
05/03/045 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
09/01/039 January 2003 | NEW SECRETARY APPOINTED |
27/11/0227 November 2002 | SECRETARY RESIGNED |
27/11/0227 November 2002 | DIRECTOR RESIGNED |
18/11/0218 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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