THE FAT PIG LTD

The Tabac The Tabac, Exeter, EX4 3SB, Devon, United Kingdom
StatusACTIVE
Company No.06284950
CategoryPrivate Limited Company
Incorporated19 Jun 2007
Age16 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE FAT PIG LTD is an active private limited company with number 06284950. It was incorporated 16 years, 11 months, 15 days ago, on 19 June 2007. The company address is The Tabac The Tabac, Exeter, EX4 3SB, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 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: 14 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 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: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamish James Gurmin Lothian

Change date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hamish James Gurmin Lothian

Change date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 08 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Mr Hamish James Gurmin Lothian

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Mr Hamish James Gurmin Lothian

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamish James Gurmin Lothian

Change date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hamish James Gurmin Lothian

Change date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: The Tabac 1a the Crescent Exeter Devon EX4 3SB

Old address: The Fat Pig 2 John Street Exeter Devon EX1 1BL

Change date: 2020-01-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 20 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: 25 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: 27 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hamish James Gurmin Lothian

Change date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamish James Gurmin Lothian

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hamish James Gurmin Lothian

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 13 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-13

Charge number: 062849500003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

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: 22 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 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: 01 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

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: 25 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2014

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 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 14 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 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: 05 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hamish James Gurmin Lothian

Change date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / josephine dumine / 27/06/2009

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 25/10/07 from: the top flat, 54 hampton park bristol avon BS6 6LJ

Documents

View document PDF

Incorporation company

Date: 19 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&D COMPANIES LTD

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:09137119
Status:ACTIVE
Category:Private Limited Company

DDWH ARCHITECTS LIMITED

7 LOVERS WALK,LONDON,N3 1JH

Number:06527586
Status:ACTIVE
Category:Private Limited Company

DKIRKWOOD & SONS LTD

16 BARRA PLACE,IRVINE,KA11 1DD

Number:SC622487
Status:ACTIVE
Category:Private Limited Company

GOLD OAK CONSULTING LTD

3 SEVENFIELDS,BURGESS HILL,RH15 9XE

Number:11905070
Status:ACTIVE
Category:Private Limited Company

SPRINGHILL CARE GROUP LIMITED

11 CANNON STREET,LANCASHIRE,BB5 1NJ

Number:03578977
Status:ACTIVE
Category:Private Limited Company

THEALE SURGERY LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:07287127
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