THE MOLEFACE PUB COMPANY LLP

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

17/10/1917 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN MOLNAR

View Document

02/08/182 August 2018 CESSATION OF JOHN DERRICK MOLNAR AS A PSC

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 ANNUAL RETURN MADE UP TO 13/02/16

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE WOLLATON LAMBOURNE DRIVE NOTTINGHAM NG8 1GR

View Document

23/02/1523 February 2015 ANNUAL RETURN MADE UP TO 13/02/15

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 ANNUAL RETURN MADE UP TO 13/02/14

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3259210003

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

05/03/135 March 2013 ANNUAL RETURN MADE UP TO 13/02/13

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1221 February 2012 ANNUAL RETURN MADE UP TO 13/02/12

View Document

21/02/1221 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MOLNAR / 13/02/2012

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 ANNUAL RETURN MADE UP TO 13/02/11

View Document

15/02/1115 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HOWARD JOHN PATTERSON / 13/02/2011

View Document

15/02/1115 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW PAUL SAUNDERS / 13/02/2011

View Document

15/02/1115 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MOLNAR / 13/02/2011

View Document

15/02/1115 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW CULLEN / 13/02/2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW CULLEN / 05/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MOLNAR / 01/12/2009

View Document

17/02/1017 February 2010 ANNUAL RETURN MADE UP TO 13/02/10

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 PREVSHO FROM 28/02/2008 TO 31/12/2007

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 30 LENTON ROAD THE PARK NOTTINGHAM NG7 1DT

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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