TIME FOR PUBS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Termination of appointment of James Alexander Cardwell as a director on 2025-05-07 |
09/04/259 April 2025 | Appointment of Mr James Alexander Cardwell as a director on 2025-04-07 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-01 with updates |
30/10/2430 October 2024 | Notification of Cherrie Ann Bennett as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Cessation of Michael Joseph Kane as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Termination of appointment of Michael Joseph Kane as a director on 2024-10-30 |
30/10/2430 October 2024 | Registered office address changed from P.I House 23 Clifton Road Shefford Beds SG17 5AF to Castle Tavern 1 Castle Street Luton Bedfordshire LU1 3AA on 2024-10-30 |
22/10/2422 October 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
26/02/2426 February 2024 | Appointment of Ms Cherrie Ann Bennett as a director on 2024-02-26 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
08/02/218 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CHERRIE BENNETT |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
13/06/1913 June 2019 | DIRECTOR APPOINTED MISS CHERRIE ANN BENNETT |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
27/01/1927 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
14/01/1714 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/01/1319 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/04/1230 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
13/01/1213 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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