PEBBLE PUBS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

22/09/1922 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/05/1623 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 2.00

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR SAMUEL EDWARD KENNEDY

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM BEAULIEU ROMAN ROAD DORKING SURREY RH4 3ET UNITED KINGDOM

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM HARTLEY PLACE CROFT ROAD HARTLEY WINTNEY HAMPSHIRE RG27 8HT

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED KEITH THOMSON

View Document

13/10/1213 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED PHILIP DONALD WALTERS

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PJ

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED MANDACO 636 LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

15/02/1115 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/01/1031 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information