THE ONE AND ONLY PUB COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr Raymond Leonard Court Hampton as a director on 2025-05-27

View Document

06/06/256 June 2025 NewNotification of Raymond Leonard Court Hampton as a person with significant control on 2025-06-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

07/11/247 November 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-09-01

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/09/2128 September 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY ROSAMUND DAVIS

View Document

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

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

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART MOGG / 12/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART MOGG / 02/03/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY APPOINTED ROSAMUND JULIE DAVIS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY JANE BAILEY

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 RETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 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