THE NUMBER EIGHT PUB COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-10-24 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-24 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-24 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with updates |
30/07/2130 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 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS MARGARET ALLISON COOPER / 01/05/2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN PETER COOPER / 15/05/2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM LONSDALE HOUSE HIGH STREET LUTTERWORTH LEICS LE17 4AD |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER COOPER / 15/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER COOPER / 15/05/2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS MARGARET ALLISON LEWIS COOPER / 15/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALLISON COOPER / 15/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALLISON LEWIS COOPER / 15/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
05/10/185 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | 17/08/15 STATEMENT OF CAPITAL GBP 1 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1420 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
19/11/1419 November 2014 | DISS40 (DISS40(SOAD)) |
04/11/144 November 2014 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/12/1323 December 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/03/1313 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
16/11/1216 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/12/1116 December 2011 | DIRECTOR APPOINTED MARGARET ALISON COOPER |
16/12/1116 December 2011 | DIRECTOR APPOINTED JUSTIN PETER COOPER |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
27/10/1127 October 2011 | DIRECTOR APPOINTED JUSTIN PETER COOPER |
27/10/1127 October 2011 | DIRECTOR APPOINTED MARGARET ALLISON COOPER |
24/10/1124 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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