THE FAT PIG LTD
Status | ACTIVE |
Company No. | 06284950 |
Category | Private Limited Company |
Incorporated | 19 Jun 2007 |
Age | 16 years, 11 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 24 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 13 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / josephine dumine / 27/06/2009
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
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
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Some Companies
112-114 WITTON STREET,NORTHWICH,CW9 5NW
Number: | 09137119 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOVERS WALK,LONDON,N3 1JH
Number: | 06527586 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BARRA PLACE,IRVINE,KA11 1DD
Number: | SC622487 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SEVENFIELDS,BURGESS HILL,RH15 9XE
Number: | 11905070 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CANNON STREET,LANCASHIRE,BB5 1NJ
Number: | 03578977 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 07287127 |
Status: | ACTIVE |
Category: | Private Limited Company |