EASTERN PUBS LIMITED

Mayrhofen Holton Road Mayrhofen Holton Road, Grimsby, DN36 5PB, England
StatusACTIVE
Company No.05710237
CategoryPrivate Limited Company
Incorporated15 Feb 2006
Age18 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

EASTERN PUBS LIMITED is an active private limited company with number 05710237. It was incorporated 18 years, 3 months, 25 days ago, on 15 February 2006. The company address is Mayrhofen Holton Road Mayrhofen Holton Road, Grimsby, DN36 5PB, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-06

Old address: Moat House Farm Grange Lane Covenham St Bartholomew Louth Lincolnshire LN11 0PD

New address: Mayrhofen Holton Road Tetney Grimsby DN36 5PB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Douglas Ramsden

Termination date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Matthew Ramsden

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew Ramsden

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Douglas Ramsden

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/04/2008

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / matthew ramsden / 15/02/2008

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: westfield farm thoresby road tetney grimsby n e lincs DN36 5JS

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap 434 LIMITED\certificate issued on 06/07/06

Documents

View document PDF

Incorporation company

Date: 15 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYAN CONSULTANCY LTD

149-151 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:10207098
Status:ACTIVE
Category:Private Limited Company

E&G RESTORATION LTD

45 FIRST AVENUE,LONDON,E17 9QG

Number:11947498
Status:ACTIVE
Category:Private Limited Company

FROGRESS LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:10473891
Status:ACTIVE
Category:Private Limited Company

LITTLE VIBES LIMITED

UNIT 29,MOUNTAIN ASH,CF45 4ER

Number:10449008
Status:ACTIVE
Category:Private Limited Company

M.T.B. CO BELGIUM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:05300413
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES GROUP LTD

THE MILLBROOK INN,KINGSBRIDGE,TQ7 2RW

Number:11331177
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