ISAMBARD AND JOE'S FAMILY PUBS LTD
Status | ACTIVE |
Company No. | 07881712 |
Category | Private Limited Company |
Incorporated | 14 Dec 2011 |
Age | 12 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ISAMBARD AND JOE'S FAMILY PUBS LTD is an active private limited company with number 07881712. It was incorporated 12 years, 4 months, 14 days ago, on 14 December 2011. The company address is The Swan Grove Lane The Swan Grove Lane, Aylesbury, HP17 9TR, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Patrick Caffrey
Change date: 2017-06-01
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mrs Helen Catherine Campbell Caffrey
Documents
Change person secretary company with change date
Date: 04 Jun 2019
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-01
Officer name: Mrs Helen Catherine Campbell Caffrey
Documents
Change to a person with significant control
Date: 04 Jun 2019
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Michael Patrick Caffrey
Documents
Change to a person with significant control
Date: 04 Jun 2019
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Catherine Campbell Caffrey
Change date: 2017-06-01
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change person secretary company with change date
Date: 10 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Catherine Campbell Caffrey
Change date: 2013-12-01
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Catherine Campbell Caffrey
Change date: 2013-12-01
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Michael Patrick Caffrey
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Change registered office address company with date old address
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-10
Old address: 3 Gables Drive Saunderton High Wycombe Bucks HP14 4HP England
Documents
Legacy
Date: 22 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
4TH FLOOR,WATFORD,WD17 1HP
Number: | 10949204 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 10832242 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVANGARDA SEVEN SISTERS LIMITED
87 A BROAD LANE,LONDON,N15 4DW
Number: | 11125919 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE GARDENS,WATFORD,WD17 3DS
Number: | 11503693 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 RAME CROFT,PENRYN,TR10 9NB
Number: | 08562804 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HAMPTON ROAD,TEDDINGTON,TW11 0LA
Number: | 08518820 |
Status: | ACTIVE |
Category: | Private Limited Company |