PUNCH TAVERNS INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

20/04/2320 April 2023 Declaration of solvency

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023 Statement of capital on 2023-03-09

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of Mr Derek Anthony Howell as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Stephen Peter Dando as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01

View Document

10/01/2210 January 2022 Full accounts made up to 2021-08-15

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-08-16

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

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

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

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

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 20/08/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Document

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

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

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

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

View Document

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

View Document

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

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

View Document

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

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

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

View Document

23/08/1223 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

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

25/07/1125 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

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

08/09/108 September 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR GILES THORLEY

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

31/03/1031 March 2010 SECT 516 CA 2006

View Document

12/03/1012 March 2010 AUDITOR'S RESIGNATION

View Document

22/02/1022 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 22/08/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 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

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 23/08/08

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 18/08/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 19/08/06

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

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 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 20/08/05

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

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 21/08/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 23/08/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 17/08/02

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BX

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 18/08/01

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 19/08/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ADOPT MEM AND ARTS 18/01/01

View Document

07/02/017 February 2001 £ NC 22600/609400 18/01/01

View Document

20/11/0020 November 2000 £ NC 15600/22600 16/10/00

View Document

20/11/0020 November 2000 ADOPT MEM AND ARTS 16/10/00

View Document

06/11/006 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/006 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 ACC. REF. DATE SHORTENED FROM 27/09/00 TO 24/08/00

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: TRENT HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RZ

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 6TH FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1A 2DD

View Document

02/12/982 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 27/09/98

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

17/04/9817 April 1998 £ NC 100/15600 12/03/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 COMPANY NAME CHANGED TRUSHELFCO (NO.2329) LIMITED CERTIFICATE ISSUED ON 12/03/98

View Document

18/02/9818 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information