JOHN MARSTON'S TAVERNERS LIMITED

St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom
StatusACTIVE
Company No.03141084
CategoryPrivate Limited Company
Incorporated22 Dec 1995
Age28 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

JOHN MARSTON'S TAVERNERS LIMITED is an active private limited company with number 03141084. It was incorporated 28 years, 4 months, 25 days ago, on 22 December 1995. The company address is St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Andonis Andrea

Termination date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Andonis Andrea

Change date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mr Edward John Hancock

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Anthony Leach

Change date: 2022-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Michelle Louise Woodall

Change date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mrs Hayleigh Lupino

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Marston, Thompson & Evershed Limited

Change date: 2022-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-30

Old address: Marston's House Brewery Road Wolverhampton WV1 4JT

New address: St Johns House St Johns Square Wolverhampton WV2 4BH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Marie Brennan

Termination date: 2021-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-05

Officer name: Mrs Michelle Louise Woodall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Anthony Leach

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Hancock

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Mrs Hayleigh Lupino

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-02

Officer name: Ralph Graham Findlay

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Richard James Westwood

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dalzell

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2015

Action Date: 04 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 05 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Oliver

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Westwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Darby

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Dalzell

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Andrew

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-15

Officer name: Andrew Andonis Andrea

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2010

Action Date: 03 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/09/09

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 25/09/09

Documents

View document PDF

Resolution

Date: 25 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew andonis andrea

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul inglett

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2009

Action Date: 04 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-04

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 29/01/07 from: po box 26 park brewery wolverhampton west midlands WV1 4NY

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2005

Action Date: 02 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-02

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 16 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2004

Action Date: 27 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-27

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BFGC ENGINEERING LIMITED

FLAT 5, 363 WILMSLOW ROAD,MANCHESTER,M14 6XU

Number:11451779
Status:ACTIVE
Category:Private Limited Company

COTTON TENT COMPANY (THE) LTD

ARROWSMITH COURT,BROADSTONE,BH18 8AT

Number:09907653
Status:ACTIVE
Category:Private Limited Company

DUX DUCIS CLOTHING LTD

STABLEBROOK,EXETER,EX6 8PG

Number:11402222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HMHM LTD.

20 CARSHALTON PARK ROAD,CARSHALTON,SM5 3SS

Number:08895544
Status:ACTIVE
Category:Private Limited Company

OCTOPUS AIM VCT PLC

6TH FLOOR,LONDON,EC1N 2HT

Number:03477519
Status:ACTIVE
Category:Public Limited Company

R & G PROJECT MANANGEMENT LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:07576816
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