REAL YORKSHIRE PUBS LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1510 March 2015 PREVSHO FROM 31/03/2015 TO 30/11/2014

View Document

09/03/159 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1416 September 2014 DISS40 (DISS40(SOAD))

View Document

15/09/1415 September 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/08/1430 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
TRANTER LOWE HIGH STREET
DAWLEY
TELFORD
SHROPSHIRE
TF4 2HD
ENGLAND

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZHERBERT

View Document

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM SOLO HOUSE, THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY AT SECRETARIES LIMITED

View Document

09/03/119 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HAWKINS / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AT SECRETARIES LIMITED / 01/10/2009

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED NIGEL CHARLES HAWKINS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA PARVIN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KNOCKER

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NC INC ALREADY ADJUSTED 03/05/06

View Document

30/06/0630 June 2006 � NC 100/10000 03/05/

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

03/02/063 February 2006 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