- Company Overview for THE PUB CLOTHING CO LTD (04684847)
- Filing history for THE PUB CLOTHING CO LTD (04684847)
- People for THE PUB CLOTHING CO LTD (04684847)
- Charges for THE PUB CLOTHING CO LTD (04684847)
- More for THE PUB CLOTHING CO LTD (04684847)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
18 Sep 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
20 Dec 2022 | PSC01 | Notification of Clive Robert Wilmot as a person with significant control on 15 December 2022 | |
20 Dec 2022 | PSC07 | Cessation of Sandra Wilmot as a person with significant control on 15 December 2022 | |
05 Sep 2022 | PSC01 | Notification of Sandra Wilmot as a person with significant control on 1 September 2022 | |
05 Sep 2022 | PSC07 | Cessation of Clive Robert Wilmot as a person with significant control on 5 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Sep 2022 | PSC01 | Notification of Clive Robert Wilmot as a person with significant control on 1 September 2022 | |
05 Sep 2022 | PSC07 | Cessation of Sandra Wilmot as a person with significant control on 1 September 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Clive Robert Wilmot on 1 February 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2020 | AD01 | Registered office address changed from Units 2 and 3 Dale Street Burton-on-Trent Staffs DE14 3TG England to Units 1 & 2 Dale Street Burton-on-Trent Staffs DE14 3TG on 5 November 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 222 Branston Road Burton-on-Trent Staffordshire DE14 3BT England to Units 2 and 3 Dale Street Burton-on-Trent Staffs DE14 3TG on 2 October 2020 | |
18 Sep 2020 | PSC01 | Notification of Sandra Wilmot as a person with significant control on 1 June 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
18 Sep 2020 | PSC07 | Cessation of Clive Robert Wilmot as a person with significant control on 1 June 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
15 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
15 Jun 2020 | MR04 | Satisfaction of charge 046848470002 in full | |
14 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
06 May 2020 | AD01 | Registered office address changed from Unit 2 Crown Industrial Estate Anglesey Road Burton-on-Trent Staffordshire DE14 3NX to 222 Branston Road Burton-on-Trent Staffordshire DE14 3BT on 6 May 2020 |