PNN 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
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
DOSHI & CO 1ST FLOOR, WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL COLLISON / 01/08/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLISON / 01/08/2013

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1225 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLISON / 01/10/2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 1ST FLOOR IOINDSUR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

12/02/1012 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM BRAZEN HEAD PUB 69 LISSON STREET LONDON NW1 5DA

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL COLLISON / 06/09/2008

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/081 May 2008 SECRETARY APPOINTED PAUL COLLISON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY PENN

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: GISTERED OFFICE CHANGED ON 01/05/2008 FROM 9 MARTIN ROAD HOVE EAST SUSSEX BN3 7FH

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

12/12/0712 December 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