CHILLED PUBS (REPTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Accounts for a small company made up to 2024-12-29

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

22/11/2422 November 2024 Registered office address changed from The Bulls Head 84 High Street Repton Derby DE65 6GF to The Joiners Arms Church Road Quarndon Derby Derbyshire DE22 5JA on 2024-11-22

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

22/01/2422 January 2024 Registration of charge 062850670008, created on 2024-01-12

View Document

27/12/2327 December 2023 Satisfaction of charge 062850670005 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 2 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-01-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

26/04/2326 April 2023 Satisfaction of charge 062850670004 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 062850670006 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 062850670003 in full

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2022-01-02

View Document

02/01/222 January 2022 Annual accounts for year ending 02 Jan 2022

View Accounts

12/10/2112 October 2021 Accounts for a small company made up to 2021-01-03

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

04/10/194 October 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062850670006

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062850670005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062850670004

View Document

30/10/1730 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

30/10/1730 October 2017 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

30/10/1730 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062850670003

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED CHILLED PUBS LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SAIL ADDRESS CREATED

View Document

23/09/1423 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 PREVSHO FROM 30/09/2013 TO 31/12/2012

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN POPE / 19/06/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 PREVEXT FROM 27/09/2009 TO 30/09/2009

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

24/04/0924 April 2009 PREVSHO FROM 30/06/2009 TO 27/09/2008

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE BULLS HEAD 85 HIGH STREET REPTON DERBY DE65 6GF UNITED KINGDOM

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 210/211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NQ

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 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