QUINTUS PUBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Change of details for Ms Penny Rebecca D'arcy-Reynolds as a person with significant control on 2020-08-14

View Document (might not be available)

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document (might not be available)

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

View Accounts

12/06/2412 June 2024 Director's details changed for Ms Penny Rebecca D'arcy on 2024-06-12

View Document (might not be available)

12/06/2412 June 2024 Change of details for Ms Penny Rebecca D'arcy as a person with significant control on 2024-06-12

View Document (might not be available)

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document (might not be available)

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document (might not be available)

17/12/2317 December 2023 Appointment of Mr Barnaby Jeffrey Sinjon Reynolds as a director on 2023-12-15

View Document (might not be available)

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

15/09/2215 September 2022 Total exemption full accounts made up to 2021-06-30

View Document (might not be available)

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document (might not be available)

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

14/08/2014 August 2020 30/06/19 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document (might not be available)

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document (might not be available)

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document (might not be available)

22/11/1622 November 2016 PREVEXT FROM 29/02/2016 TO 30/06/2016

View Document (might not be available)

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

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document (might not be available)

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document (might not be available)

24/11/1524 November 2015 DIRECTOR APPOINTED MR JAHMAL JOSHUA JEDIDIAH TAYLOR

View Document (might not be available)

24/11/1524 November 2015 01/01/15 STATEMENT OF CAPITAL GBP 10

View Document (might not be available)

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document (might not be available)

12/01/1512 January 2015 SAIL ADDRESS CHANGED FROM: C/O C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH WORCESTERSHIRE WR9 8PF UNITED KINGDOM

View Document (might not be available)

12/01/1512 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM GUPSHILL MANOR GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5SY

View Document (might not be available)

12/11/1412 November 2014 DIRECTOR APPOINTED MS PENNY REBECCA D'ARCY

View Document (might not be available)

12/11/1412 November 2014 Registered office address changed from , Gupshill Manor Gloucester Road, Tewkesbury, Gloucestershire, GL20 5SY to The Swan Worcester Road Hanley Swan Worcester WR8 0EA on 2014-11-12

View Document (might not be available)

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI REYNOLDS

View Document (might not be available)

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT WEALE

View Document (might not be available)

29/08/1429 August 2014 COMPANY NAME CHANGED GUPSHILL MANOR LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document (might not be available)

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document (might not be available)

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document (might not be available)

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

26/04/1226 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document (might not be available)

26/04/1226 April 2012 SAIL ADDRESS CREATED

View Document (might not be available)

11/03/1111 March 2011 Registered office address changed from , C/O R T Brighton Ltd 12 Wensleydale, Droitwich Spa, Worcestershire, WR9 8PF, United Kingdom on 2011-03-11

View Document (might not be available)

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH SPA WORCESTERSHIRE WR9 8PF UNITED KINGDOM

View Document (might not be available)

11/03/1111 March 2011 SECRETARY APPOINTED MR ROBERT WEALE

View Document (might not be available)

11/03/1111 March 2011 DIRECTOR APPOINTED MISS NAOMI FRANCIS REYNOLDS

View Document (might not be available)

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTON

View Document (might not be available)

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI FRANCIS REYNOLDS / 15/02/2011

View Document (might not be available)

15/02/1115 February 2011 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