CAWTHORNE PUBS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3 MELTON PARK REDCLIFF ROAD MELTON EAST YORKSHIRE HU14 3RS |
28/02/2028 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1931 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR CRAIG TATE |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH HARRISON / 02/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | DIRECTOR APPOINTED CRAIG NICHOLAS TATE |
01/09/151 September 2015 | APPOINTMENT TERMINATED, SECRETARY JOSEPH SWANN |
01/09/151 September 2015 | DIRECTOR APPOINTED ROBERT STEVEN COOPER |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 21 CHURCH STREET CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4HL |
30/10/1330 October 2013 | SECRETARY APPOINTED JOSEPH THOMAS SWANN |
23/10/1323 October 2013 | TERMINATE SEC APPOINTMENT |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY RUTH NEILSON |
17/01/1217 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JASON NEILSON |
14/01/1114 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
23/12/0923 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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