Advanced company searchLink opens in new window

WEST COUNTRY PUBS LIMITED

Company number 05010279

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 TM01 Termination of appointment of Rupert Benjamin Pearson Adams as a director on 3 October 2023
03 Apr 2023 AD01 Registered office address changed from 16 Hayes Grove London SE22 8DF England to 45 Hillcote Avenue London SW16 3BH on 3 April 2023
08 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
27 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 Sep 2019 AA Micro company accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 PSC01 Notification of Paul Francis Adams as a person with significant control on 1 April 2018
16 May 2018 AP01 Appointment of Mr. Rupert Benjamin Pearson Adams as a director on 28 February 2017
24 Apr 2018 AD01 Registered office address changed from 40a New King's Road New Kings Road London SW6 4st England to 16 Hayes Grove London SE22 8DF on 24 April 2018
08 Mar 2018 TM01 Termination of appointment of Rupert Benjamin Pearson Adams as a director on 28 February 2017
17 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
17 Jan 2018 PSC07 Cessation of Paul Francis Adams as a person with significant control on 17 January 2018
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
17 Aug 2016 AD01 Registered office address changed from C/O Suite 159 3 Edgar Buildings Bath BA1 2FJ to 40a New King's Road New Kings Road London SW6 4st on 17 August 2016
10 Jun 2016 AA Micro company accounts made up to 31 March 2016