MSW PUB COMPANY LTD
Status | ACTIVE |
Company No. | 09165344 |
Category | Private Limited Company |
Incorporated | 07 Aug 2014 |
Age | 9 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MSW PUB COMPANY LTD is an active private limited company with number 09165344. It was incorporated 9 years, 8 months, 28 days ago, on 07 August 2014. The company address is Head Office, Plume Of Feathers Station Road Head Office, Plume Of Feathers Station Road, Stoke-on-trent, ST12 9DH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Mr Paul Drain
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: James Bruce Mackie
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company current extended
Date: 25 Nov 2015
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2016-01-31
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-24
Officer name: Mr John George Sykes
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: James Dean Waddington
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-16
New address: Head Office, Plume of Feathers Station Road Barlaston Stoke-on-Trent ST12 9DH
Old address: Towneley Arms Berry Lane Longridge Preston Lancashire PR3 3JP
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Some Companies
LINTON HOUSE CLINIC,CHELTENHAM,GL53 7AS
Number: | 04366596 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DRAKE HOUSE,NORTHWICH,CW9 7RA
Number: | 06989130 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEISURE DEVELOPMENTS (INVESTMENTS) LIMITED
117 MERTON ROAD,LONDON,SW19 1ED
Number: | 04104897 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&S ENTERPRISES (MIDDLETON) LTD
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 06909705 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN
Number: | 06269385 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 HORNSEY PARK ROAD,LONDON,N8 0JU
Number: | 11175873 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |