PUBS LIMITED

Lower Farm Whitchurch Road Lower Farm Whitchurch Road, Chester, CH3 9JS, United Kingdom
StatusACTIVE
Company No.02671691
CategoryPrivate Limited Company
Incorporated16 Dec 1991
Age32 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

PUBS LIMITED is an active private limited company with number 02671691. It was incorporated 32 years, 5 months, 1 day ago, on 16 December 1991. The company address is Lower Farm Whitchurch Road Lower Farm Whitchurch Road, Chester, CH3 9JS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Capital

Type: SH01

Capital : 4,500,000 GBP

Date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Cox

Appointment date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mr Howard Alford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 681,000 GBP

Date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elinor Beth Brunning

Appointment date: 2016-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 24 Nicholas Street Chester Cheshire CH1 2AU

Change date: 2016-04-13

New address: Lower Farm Whitchurch Road Broxton Chester CH3 9JS

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hilton Price

Termination date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-02

Officer name: David Jeremy Brunning

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jeremy Brunning

Change date: 2010-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Hilton Price

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jeremy Brunning

Change date: 2009-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Jeremy Brunning

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from yew tree farm buildings saighton chester cheshire CH3 6EG

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 22/09/98 from: chester road aldford nr.chester cheshire CH3 6HJ

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pub controls LIMITED\certificate issued on 13/08/98

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/97; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Annual-return

Type: 363b

Description: Return made up to 16/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/93; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 15/03/93 from: 31 north street horsham west sussex RH12 1RJ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Capital

Type: 88(2)R

Description: Ad 20/05/92--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ALLUME AESTHETICS LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:11171881
Status:ACTIVE
Category:Private Limited Company

CLIFORDEX LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:11245118
Status:ACTIVE
Category:Private Limited Company

FOXTROT CREATIVE LIMITED

57 FROBISHER COURT,LONDON,NW9 5FZ

Number:11643333
Status:ACTIVE
Category:Private Limited Company

SCREEN AND DIGITAL LIMITED

28 MOORLANDS VIEW,BURY,BL0 0HZ

Number:06488907
Status:ACTIVE
Category:Private Limited Company

SOCIAL CHANGE LTD

1 CHECKPOINT COURT,LINCOLN,LN6 3PW

Number:07140238
Status:ACTIVE
Category:Private Limited Company

THE DOGS GO GROUP LIMITED

18 BORDER ROAD,WIRRAL,CH60 2TY

Number:10575728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source