B AND P TAVERNS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
12/12/2412 December 2024 | Application to strike the company off the register |
21/11/2421 November 2024 | Director's details changed for Mr Robert Thomas Parker on 2024-11-20 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-15 with updates |
17/06/2417 June 2024 | Change of details for J and Bp Properties Ltd as a person with significant control on 2021-03-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-15 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Second filing of Confirmation Statement dated 2022-02-15 |
10/05/2210 May 2022 | Confirmation statement made on 2021-03-01 with updates |
09/05/229 May 2022 | Cessation of Patricia Ann Forse as a person with significant control on 2021-03-01 |
09/05/229 May 2022 | Cessation of Robert Thomas Parker as a person with significant control on 2021-03-01 |
09/05/229 May 2022 | Notification of J and Bp Properties Ltd as a person with significant control on 2021-03-01 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 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 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | 22/10/19 Statement of Capital gbp 2 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/12/1511 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS PARKER / 23/10/2015 |
11/12/1511 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / PATRICA FORSE / 23/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/06/157 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067298100002 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/12/1121 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/11/1123 November 2011 | SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM |
23/11/1123 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM |
05/01/115 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
05/01/115 January 2011 | SAIL ADDRESS CREATED |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 9 CLAYTON ROAD HAYES MIDDLESEX UB3 1AX UNITED KINGDOM |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS PARKER / 22/10/2009 |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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