PUBS ON WHEELS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-06-30

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2020-06-30

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Registered office address changed from Central Fusion Fourmarts Road Martland Park Wigan WN5 0LR England to Printworks Surrey Quays Road London SE16 7PJ on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Tom Curtis-Powlery as a director on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM BINFIELD VINEYARD FOREST ROAD WOKINGHAM RG40 5SE ENGLAND

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090433830001

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM STUDIOS C & D 209 ST. JOHN'S HILL LONDON SW11 1TH UNITED KINGDOM

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTTERWORTH

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR STEPHEN BRIAN SYMINGTON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN IRWIN

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORLIN EVENTS LIMITED

View Document

17/04/1917 April 2019 CESSATION OF CIRRUS INNS HOLDINGS LIMITED AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR POLLY DYSON

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PEARSE

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WATT

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090433830001

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE DYSON / 01/09/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 17 MOSSOP STREET LONDON SW3 2LY

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM SUITE C & D 209 ST. JOHN'S HILL LONDON SW11 1TH UNITED KINGDOM

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED CHARLES BUTTERWORTH

View Document

07/07/147 July 2014 DIRECTOR APPOINTED DAVID ALEXANDER WATT

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED POLLY JANE DYSON

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED ALEXANDER LANGLANDS PEARSE

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

23/06/1423 June 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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