P & G 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
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 NewTermination of appointment of Paul Anthony Swift as a director on 2025-08-07

View Document

07/08/257 August 2025 NewCessation of Paul Anthony Swift as a person with significant control on 2025-08-07

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Director's details changed for Mr Gary Meredith on 2024-03-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

16/06/2116 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM UNIT A15 ARROWE BROOK ROAD WIRRAL CH49 0AB ENGLAND

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM THE JOHN LAIRD CENTRE PARK ROAD NORTH BIRKENHEAD CH41 4EZ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 53 PHOENIX DRIVE LIVERPOOL L14 9PS UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MR GARY MEREDITH

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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