WANDSWORTH 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
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED LORRAINE ORMSBY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MARY MAGORRIAN

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/11/1730 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6011970003

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6011970004

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6011970005

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6011970007

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6011970006

View Document

24/11/1524 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6011970005

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6011970004

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6011970003

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 261-263 ORMEAU ROAD BELFAST BT7 3GG UNITED KINGDOM

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/12/1231 December 2012 07/09/12 STATEMENT OF CAPITAL GBP 850

View Document

31/12/1231 December 2012 08/07/10 STATEMENT OF CAPITAL GBP 700

View Document

31/12/1231 December 2012 07/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

26/11/1226 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 PREVSHO FROM 30/11/2010 TO 31/05/2010

View Document

18/08/1018 August 2010 08/07/10 STATEMENT OF CAPITAL GBP 700

View Document

06/01/106 January 2010 ALTER ARTICLES 02/12/2009

View Document

06/01/106 January 2010 ARTICLES OF ASSOCIATION

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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