PUNCH PUBS LIMITED

Company Documents

DateDescription
19/03/2019 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/03/2019 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/2019 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED PUNCH TAVERNS (REDWOOD NEWCO 1A) LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

29/10/1529 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

21/10/1321 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED NEIL ROBERT CEIDRUCH GRIFFITHS

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITESIDE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED ROGER MARK WHITESIDE

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

01/07/081 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES THORLEY

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 19/08/06

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 24/08/06

View Document

15/12/0515 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED BROWSPRING LIMITED CERTIFICATE ISSUED ON 30/11/05

View Document

19/10/0519 October 2005 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