GUERRILLA PUB COMPANY LTD
Status | ACTIVE |
Company No. | 06428360 |
Category | Private Limited Company |
Incorporated | 15 Nov 2007 |
Age | 16 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GUERRILLA PUB COMPANY LTD is an active private limited company with number 06428360. It was incorporated 16 years, 6 months, 16 days ago, on 15 November 2007. The company address is Unit 3 Gerrish Avenue Unit 3 Gerrish Avenue, Bristol, BS5 9DF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Brodie Mclauchlan
Change date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Old address: 52 Church Road Winterbourne Down Bristol BS36 1BY England
New address: Unit 3 Gerrish Avenue Whitehall Bristol BS5 9DF
Change date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Certificate change of name company
Date: 22 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed event bars LIMITED\certificate issued on 22/10/21
Documents
Change of name notice
Date: 22 Oct 2021
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Address
Type: AD01
New address: 52 Church Road Winterbourne Down Bristol BS36 1BY
Old address: Cadbury House 68 Richmond Road Montpelier Bristol BS6 5EW England
Change date: 2020-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Gazette filings brought up to date
Date: 07 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
New address: Cadbury House 68 Richmond Road Montpelier Bristol BS6 5EW
Old address: Unit 16 the Coach House 2 Upper York Street Bristol BS2 8QN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: 1st Floor 61 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD
New address: Unit 16 the Coach House 2 Upper York Street Bristol BS2 8QN
Change date: 2016-02-01
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-15
Officer name: Mr Julian Brodie Mclauchlan
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Brodie Mclauchlan
Change date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-12
Officer name: Mr Julian Brodie Mclauchlan
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
New address: 1St Floor 61 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD
Change date: 2014-11-17
Old address: 1St Floor 61 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
New address: 1St Floor 61 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD
Old address: 52 Church Road Winterbourne Down Bristol BS36 1BY
Change date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Legacy
Date: 19 Dec 2012
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: 28 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: 32 Church Road Winterbourne Down Bristol BS36 1BY England
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-24
Old address: 107a Down Road Winterbourne Down Bristol Bristol BS36 1DF England
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Brodie Mclauchlan
Change date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 17/07/2009 from 19 bryansons close stapleton bristol BS16 1ES
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary amy beardmore
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director amy beardmore
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ms amy beth beardmore
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms amy beth beardmore
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary catherine williams
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from edmund christopher house 43 bridge street taunton somerset TA1 1TP
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11 EDWARD STREET,TRURO,TR1 3AR
Number: | OC368361 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
34 MARKET STREET,BRADFORD ON AVON,BA15 1LL
Number: | 09846308 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFIELD ROAD,COVENTRY,CV6 5AA
Number: | 07887920 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTORSPORT VISION CENTRE BRANDS HATCH CIRCUIT,LONGFIELD,DA3 8NG
Number: | 04975889 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,ASHBY DE LA ZOUCH,LE65 2UG
Number: | 07697887 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALKER HOUSE,LIVERPOOL,L2 3YL
Number: | 04754200 |
Status: | ACTIVE |
Category: | Private Limited Company |