ETHOS PUBLIC RELATIONS LIMITED

The Yew Tree Inn, High Street The Yew Tree Inn, High Street, Wrexham, LL12 8RF, Wales
StatusACTIVE
Company No.05818774
CategoryPrivate Limited Company
Incorporated16 May 2006
Age17 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

ETHOS PUBLIC RELATIONS LIMITED is an active private limited company with number 05818774. It was incorporated 17 years, 11 months, 30 days ago, on 16 May 2006. The company address is The Yew Tree Inn, High Street The Yew Tree Inn, High Street, Wrexham, LL12 8RF, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Oct 2023

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: 17 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

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: 27 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

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: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: 4a Chester Road Gresford Wrexham Clwyd LL12 8TN

New address: The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 May 2016

Category: Address

Type: AD04

New address: 4a Chester Road Gresford Wrexham Clwyd LL12 8TN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

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: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Duncan Bish

Change date: 2015-05-18

Documents

View document PDF

Change sail address company with old address new address

Date: 18 May 2015

Category: Address

Type: AD02

Old address: C/O Mr S Fisher 30 Blantern Road Higher Kinnerton Flintshire CH4 9DA Wales

New address: C/O Mr S Fisher Penylan Penygarreg Lane Pant Oswestry SY10 8JS

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Shaun Gerald Fisher

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Shaun Gerald Fisher

Change date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

New address: 4a Chester Road Gresford Wrexham Clwyd LL12 8TN

Change date: 2014-07-29

Old address: Holyoake House Hanover Street Manchester M60 0AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change sail address company

Date: 27 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 27 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 25 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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: 24 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Sean Duncan Bish

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Shaun Gerald Fisher

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Jane Kelly

Change date: 2010-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Incorporation company

Date: 16 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSL INTL LTD

SUITE 11, PENHURST HOUSE,LONDON,SW11 3BY

Number:11345534
Status:ACTIVE
Category:Private Limited Company

FLAT CAP CONSULTANCY LIMITED

GIANT GROUP PLC,,LONDON,E14 9TQ

Number:11384505
Status:ACTIVE
Category:Private Limited Company

FOX DESIGN & CONSULTANCY LTD

157 MORELAND AVENUE,BENFLEET,SS7 4JJ

Number:07603546
Status:ACTIVE
Category:Private Limited Company

JFH CONSTRUCTION LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:05334078
Status:ACTIVE
Category:Private Limited Company

KARLS KITCHEN LTD

SHORELANDS,FORTROSE,IV10 8TU

Number:SC428725
Status:ACTIVE
Category:Private Limited Company

SANDPITS CONSULTANCY LIMITED

LOWER SANDPITS FARM DRIMPTON ROAD,BEAMINSTER,DT8 3RS

Number:09423306
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