Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(104 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(106 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | John Wilson McKeown |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(79 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 1 Swithland Lane Rothley Leicestershire LE7 7SG |
Director Name | Mr Richard Graham Martin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(79 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Inworth Hall Inworth Colchester Essex CO5 9SN |
Director Name | Philip Stanley Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Skelton York Yorkshire YO3 6XY |
Director Name | Mr Donald Marshall |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(79 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | Hayfields Church Road Lilleshall Newport Salop TF10 9HJ |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(79 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvoir House Edstone Court Wootton Wawen Henley In Arden B95 6DD |
Director Name | Peter Froude Macfarlane |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 1995) |
Role | Finance Director |
Correspondence Address | Heath Hall Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | David Alan Longbottom |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 4 Hunters Park Gravel Path Berkhamsted Hertfordshire HP4 2PT |
Secretary Name | Anthony Eric Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Michael Paul Holway Hammond |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 18 Picton Way Caversham Reading Berkshire RG4 8NJ |
Director Name | Philip Michael Davies |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(80 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 72 Kingswood Road London SW6 6SS |
Director Name | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Waverley Edge Bubbenhall Warwickshire CV8 3LW |
Director Name | Royston Moss |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(80 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | Thorn Horse Place 1a Kilburn Road Oakham Leicestershire |
Director Name | Royston Moss |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(80 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | Thorn Horse Place 1a Kilburn Road Oakham Leicestershire |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Mr Martyn Grealey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowington House Pound Close Off Poolhead Lane Earlswood Warwickshire B94 5ET |
Director Name | Philip Bowman |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 January 1999(86 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 1999) |
Role | Businessman |
Correspondence Address | Flat 2 42 Hill Street London W1X 7FR |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Lodge 5 Millfield Lane Highgate London N6 6JL |
Director Name | Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 31 Rosehill Road London SW18 2NY |
Director Name | Mr Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oxford Gardens London W10 5UN |
Director Name | William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Stephen David Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(89 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Fernley 84 Newmarket Road Norwich Norfolk NR2 2LB |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(95 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(95 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(97 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(102 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(104 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | punchtaverns.com |
---|---|
Telephone | 01283 501600 |
Telephone region | Burton-on-Trent |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
50m at £1 | Punch Taverns Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (10 months from now) |
15 May 2003 | Delivered on: 2 June 2003 Persons entitled: Deutsche Trustee Company Limited Classification: Third supplemental deed of charge Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the pr secured parties)or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title benefit and interest present and future in to and under the pr (af) l subordinated loan and framework agreement. See the mortgage charge document for full details. Outstanding |
---|---|
8 October 2014 | Delivered on: 15 October 2014 Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties Classification: A registered charge Outstanding |
3 November 2003 | Delivered on: 20 November 2003 Persons entitled: Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee") Classification: Third supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property. See the mortgage charge document for full details. Outstanding |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 14 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. See the mortgage charge document for full details. Fully Satisfied |
28 June 2000 | Delivered on: 15 July 2000 Satisfied on: 14 January 2004 Persons entitled: Bankers Trustee Company Limited (For Itself and on Behalf of the Pr Secured Parties) "the Security Trustee" (as Defined Therein) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the hive down indemnities, the charge and/or any other transaction documents to which it is a party (all as defined therein). Particulars: All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. Fully Satisfied |
5 October 1999 | Delivered on: 21 October 1999 Satisfied on: 21 September 2000 Persons entitled: Morgan Stanley & Co International Limited as Agent and Trustee for the Transaction Parties (The"Security Trustee") Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985. Particulars: By way of first legal mortgage the property defined as abbots way south drive sothway plymouth devon, alsager arms 4 sandbach rd south alsager stoke-on-trent staffs, anchor high st little paxton st neots huntingdon cambs (for full list of all property charged see schedule to form 395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 1989 | Delivered on: 18 September 1989 Satisfied on: 13 September 2000 Persons entitled: Drayton Premier Investment Trust PLC and the Law Debenture Corporation PLC Classification: Supplemental trust deed Secured details: £200,000,000 9 3/4% debenture stock 2019 of allied-lyons PLC created under this deed and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as secured by this deed and deeds supplemental thereto. Particulars: By way of collateral security a first floating charge over undertaking and all property and assets both present and future including any uncalled capital. Fully Satisfied |
16 February 1989 | Delivered on: 17 February 1989 Satisfied on: 13 September 2000 Persons entitled: Drayton Premier Investment Trust PLC and the Law Debenture Corporation PLC Classification: Sixteenth supplemental trust deed Secured details: £150,000,000 9 3/4% debenture stock 2019 of allied-lyons PLC constituted by this deed and all other moneys intended to be secured by this deed and various deeds (as defined) to which it is supplemental. Particulars: Floating charge over undertaking and all property and assets including uncalled capital. Fully Satisfied |
23 November 1983 | Delivered on: 25 November 1983 Satisfied on: 13 September 2000 Persons entitled: Drayton Premier Investment Trust PLC Classification: Supplemental trust deed Secured details: £75,000,000 11 3/4% debenture stock 2009 of allied-lyons PLC. Particulars: Undertaking and all assets including uncalled capital. Fully Satisfied |
22 June 1983 | Delivered on: 13 July 1983 Satisfied on: 13 September 2000 Persons entitled: Drayton Premier Investment Trust PLC and the Law Debenture Corporation PLC as Trustees Classification: Equitable charge without instrument Secured details: £75,000,000 debenture stock of allied-lyons PLC. Particulars: Floating charge over the undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 June 1965 | Delivered on: 17 June 1965 Persons entitled: Law Debenture Corporation LTD Premier Investment Co LTD Classification: Trust deed Secured details: For securing debenture stock of allied breweries LTD amounting to £2,000,000. Particulars: Undertaking and assets including uncalled capital by floating charge (doc 805). Fully Satisfied |
16 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
16 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
16 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
16 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
10 January 2019 | Satisfaction of charge 9 in full (4 pages) |
10 January 2019 | Satisfaction of charge 001247230011 in full (4 pages) |
10 January 2019 | Satisfaction of charge 10 in full (4 pages) |
20 November 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (5 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (5 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Punch Taverns Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Punch Taverns Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (5 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (5 pages) |
31 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
24 May 2016 | Full accounts made up to 22 August 2015 (18 pages) |
24 May 2016 | Full accounts made up to 22 August 2015 (18 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (7 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (7 pages) |
15 October 2014 | Registration of charge 001247230011, created on 8 October 2014 (228 pages) |
15 October 2014 | Registration of charge 001247230011, created on 8 October 2014 (228 pages) |
15 October 2014 | Registration of charge 001247230011, created on 8 October 2014 (228 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
30 January 2013 | Full accounts made up to 18 August 2012 (17 pages) |
30 January 2013 | Full accounts made up to 18 August 2012 (17 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (4 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
22 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
22 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
22 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
22 February 2011 | Full accounts made up to 28 August 2010 (14 pages) |
22 February 2011 | Full accounts made up to 28 August 2010 (14 pages) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Termination of appointment of Neil David Preston as a director (1 page) |
22 June 2010 | Termination of appointment of Neil David Preston as a director (1 page) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
3 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
3 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
1 July 2008 | Director appointed edward michael bashforth (1 page) |
1 July 2008 | Appointment terminated director giles thorley (1 page) |
1 July 2008 | Appointment terminated director giles thorley (1 page) |
1 July 2008 | Director appointed edward michael bashforth (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (4 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (4 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Conve 19/06/07 (1 page) |
29 June 2007 | Conve 19/06/07 (1 page) |
30 April 2007 | Return made up to 18/07/03; full list of members; amend (7 pages) |
30 April 2007 | Return made up to 18/07/05; full list of members; amend (6 pages) |
30 April 2007 | Return made up to 18/07/03; full list of members; amend (7 pages) |
30 April 2007 | Return made up to 18/07/00; full list of members; amend (9 pages) |
30 April 2007 | Return made up to 18/07/05; full list of members; amend (6 pages) |
30 April 2007 | Return made up to 18/07/06; full list of members; amend (6 pages) |
30 April 2007 | Return made up to 18/07/01; full list of members; amend (8 pages) |
30 April 2007 | Return made up to 18/07/06; full list of members; amend (6 pages) |
30 April 2007 | Return made up to 18/07/02; full list of members; amend (6 pages) |
30 April 2007 | Return made up to 18/07/00; full list of members; amend (9 pages) |
30 April 2007 | Return made up to 18/07/04; full list of members; amend (9 pages) |
30 April 2007 | Return made up to 18/07/01; full list of members; amend (8 pages) |
30 April 2007 | Return made up to 18/07/02; full list of members; amend (6 pages) |
30 April 2007 | Return made up to 18/07/04; full list of members; amend (9 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | New secretary appointed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 20 August 2005 (12 pages) |
11 April 2006 | Full accounts made up to 20 August 2005 (12 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
2 June 2005 | Full accounts made up to 21 August 2004 (12 pages) |
2 June 2005 | Full accounts made up to 21 August 2004 (12 pages) |
2 September 2004 | Company name changed punch retail (holdings) LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed punch retail (holdings) LIMITED\certificate issued on 02/09/04 (2 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
20 January 2004 | Full accounts made up to 23 August 2003 (11 pages) |
20 January 2004 | Full accounts made up to 23 August 2003 (11 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2003 | Particulars of mortgage/charge (49 pages) |
20 November 2003 | Particulars of mortgage/charge (49 pages) |
31 August 2003 | Full accounts made up to 17 August 2002 (9 pages) |
31 August 2003 | Full accounts made up to 17 August 2002 (9 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
2 June 2003 | Particulars of mortgage/charge (63 pages) |
2 June 2003 | Particulars of mortgage/charge (63 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
2 September 2002 | New director appointed (4 pages) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | New director appointed (4 pages) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | New director appointed (4 pages) |
2 September 2002 | New director appointed (4 pages) |
27 August 2002 | Full accounts made up to 18 August 2001 (11 pages) |
27 August 2002 | Full accounts made up to 18 August 2001 (11 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
12 August 2002 | Return made up to 18/07/02; full list of members (5 pages) |
12 August 2002 | Return made up to 18/07/02; full list of members (5 pages) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Particulars of mortgage/charge (63 pages) |
8 May 2002 | Particulars of mortgage/charge (63 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
25 September 2001 | Full accounts made up to 19 August 2000 (13 pages) |
25 September 2001 | Full accounts made up to 19 August 2000 (13 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (6 pages) |
17 September 2001 | New director appointed (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
13 February 2001 | Auditor's resignation (2 pages) |
13 February 2001 | Auditor's resignation (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Return made up to 18/07/00; full list of members (9 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Return made up to 18/07/00; full list of members (9 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Conso 28/06/00 (2 pages) |
18 August 2000 | Conso 28/06/00 (2 pages) |
18 August 2000 | Resolutions
|
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
15 July 2000 | Particulars of mortgage/charge (39 pages) |
15 July 2000 | Particulars of mortgage/charge (39 pages) |
8 June 2000 | Full accounts made up to 21 August 1999 (17 pages) |
8 June 2000 | Full accounts made up to 21 August 1999 (17 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
21 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
21 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
4 November 1999 | Amending 882R (2 pages) |
4 November 1999 | Amending 882R (2 pages) |
21 October 1999 | New director appointed (4 pages) |
21 October 1999 | Particulars of mortgage/charge (108 pages) |
21 October 1999 | New director appointed (4 pages) |
21 October 1999 | Particulars of mortgage/charge (108 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
22 September 1999 | Company name changed allied domecq retailing (holding s) LIMITED\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed allied domecq retailing (holding s) LIMITED\certificate issued on 23/09/99 (2 pages) |
15 September 1999 | Ad 31/08/99--------- £ si [email protected]=968559 £ ic 49031440/49999999 (2 pages) |
15 September 1999 | Ad 31/08/99--------- £ si [email protected]=968559 £ ic 49031440/49999999 (2 pages) |
13 September 1999 | Return made up to 18/07/99; full list of members (15 pages) |
13 September 1999 | Return made up to 18/07/99; full list of members (15 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
24 June 1999 | Full accounts made up to 22 August 1998 (19 pages) |
24 June 1999 | Full accounts made up to 22 August 1998 (19 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
21 February 1999 | Director resigned (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (2 pages) |
21 February 1999 | New director appointed (2 pages) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (2 pages) |
30 September 1998 | Director resigned (2 pages) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
13 August 1998 | Return made up to 18/07/98; full list of members (16 pages) |
13 August 1998 | Return made up to 18/07/98; full list of members (16 pages) |
20 July 1998 | Company name changed allied domecq retailing LIMITED\certificate issued on 20/07/98 (2 pages) |
20 July 1998 | Company name changed allied domecq retailing LIMITED\certificate issued on 20/07/98 (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
3 June 1998 | Full accounts made up to 23 August 1997 (19 pages) |
3 June 1998 | Full accounts made up to 23 August 1997 (19 pages) |
3 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
19 August 1997 | Return made up to 18/07/97; full list of members (17 pages) |
19 August 1997 | Return made up to 18/07/97; full list of members (17 pages) |
25 April 1997 | Full accounts made up to 17 August 1996 (19 pages) |
25 April 1997 | Full accounts made up to 17 August 1996 (19 pages) |
16 August 1996 | Return made up to 18/07/96; full list of members (18 pages) |
16 August 1996 | Return made up to 18/07/96; full list of members (18 pages) |
26 June 1996 | Full accounts made up to 19 August 1995 (19 pages) |
26 June 1996 | Full accounts made up to 19 August 1995 (19 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
9 February 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Director's particulars changed (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
22 August 1995 | Return made up to 18/07/95; full list of members (12 pages) |
22 August 1995 | Return made up to 18/07/95; full list of members (12 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
4 April 1995 | Director's particulars changed (4 pages) |
4 April 1995 | Director's particulars changed (4 pages) |
24 March 1995 | New director appointed (3 pages) |
24 March 1995 | New director appointed (3 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
23 December 1994 | Full accounts made up to 5 March 1994 (16 pages) |
23 December 1994 | Full accounts made up to 5 March 1994 (16 pages) |
23 December 1994 | Full accounts made up to 5 March 1994 (16 pages) |
19 September 1994 | Company name changed allied-lyons retailing LIMITED\certificate issued on 19/09/94 (2 pages) |
19 September 1994 | Company name changed allied-lyons retailing LIMITED\certificate issued on 19/09/94 (2 pages) |
17 August 1994 | Return made up to 18/07/94; full list of members (14 pages) |
17 August 1994 | Return made up to 18/07/94; full list of members (14 pages) |
23 December 1993 | Full accounts made up to 6 March 1993 (18 pages) |
23 December 1993 | Full accounts made up to 6 March 1993 (18 pages) |
23 December 1993 | Full accounts made up to 6 March 1993 (18 pages) |
3 August 1993 | Return made up to 18/07/93; full list of members (13 pages) |
3 August 1993 | Return made up to 18/07/93; full list of members (13 pages) |
1 February 1993 | Company name changed allied breweries LIMITED\certificate issued on 01/02/93 (2 pages) |
1 February 1993 | Company name changed allied breweries LIMITED\certificate issued on 01/02/93 (2 pages) |
5 January 1993 | Full accounts made up to 7 March 1992 (23 pages) |
5 January 1993 | Full accounts made up to 7 March 1992 (23 pages) |
5 January 1993 | Full accounts made up to 7 March 1992 (23 pages) |
12 August 1992 | Return made up to 18/07/92; full list of members (12 pages) |
12 August 1992 | Return made up to 18/07/92; full list of members (12 pages) |
17 December 1991 | Full accounts made up to 2 March 1991 (26 pages) |
17 December 1991 | Full accounts made up to 2 March 1991 (26 pages) |
17 December 1991 | Full accounts made up to 2 March 1991 (26 pages) |
29 August 1991 | Return made up to 18/07/91; full list of members (11 pages) |
29 August 1991 | Return made up to 18/07/91; full list of members (11 pages) |
30 November 1990 | Full accounts made up to 3 March 1990 (26 pages) |
30 November 1990 | Full accounts made up to 3 March 1990 (26 pages) |
30 November 1990 | Full accounts made up to 3 March 1990 (26 pages) |
22 August 1990 | Return made up to 18/07/90; full list of members (10 pages) |
22 August 1990 | Return made up to 18/07/90; full list of members (10 pages) |
17 November 1989 | Full accounts made up to 4 March 1989 (27 pages) |
17 November 1989 | Full accounts made up to 4 March 1989 (27 pages) |
17 November 1989 | Full accounts made up to 4 March 1989 (27 pages) |
7 September 1989 | Return made up to 19/07/89; full list of members (10 pages) |
7 September 1989 | Return made up to 19/07/89; full list of members (10 pages) |
28 November 1988 | Full accounts made up to 5 March 1988 (27 pages) |
28 November 1988 | Full accounts made up to 5 March 1988 (27 pages) |
28 November 1988 | Full accounts made up to 5 March 1988 (27 pages) |
8 September 1988 | Return made up to 19/07/88; full list of members (10 pages) |
8 September 1988 | Return made up to 19/07/88; full list of members (10 pages) |
13 November 1987 | Full accounts made up to 7 March 1987 (26 pages) |
13 November 1987 | Full accounts made up to 7 March 1987 (26 pages) |
13 November 1987 | Full accounts made up to 7 March 1987 (26 pages) |
1 September 1987 | Return made up to 21/07/87; full list of members (10 pages) |
1 September 1987 | Return made up to 21/07/87; full list of members (10 pages) |
12 December 1986 | Accounts for a dormant company made up to 1 March 1986 (26 pages) |
12 December 1986 | Accounts for a dormant company made up to 1 March 1986 (26 pages) |
12 December 1986 | Accounts for a dormant company made up to 1 March 1986 (26 pages) |
4 September 1986 | Annual return made up to 10/07/86 (7 pages) |
4 September 1986 | Annual return made up to 10/07/86 (7 pages) |
6 August 1983 | Annual return made up to 30/06/83 (8 pages) |
6 August 1983 | Annual return made up to 30/06/83 (8 pages) |
20 September 1982 | Company name changed\certificate issued on 20/09/82 (3 pages) |
20 September 1982 | Company name changed\certificate issued on 20/09/82 (3 pages) |
20 August 1982 | Annual return made up to 05/07/82 (6 pages) |
20 August 1982 | Annual return made up to 05/07/82 (6 pages) |
10 March 1975 | Accounts made up to 28 September 2074 (18 pages) |
10 March 1975 | Annual return made up to 06/02/75 (4 pages) |
6 April 1970 | Company name changed\certificate issued on 06/04/70 (3 pages) |
6 April 1970 | Company name changed\certificate issued on 06/04/70 (3 pages) |
28 October 1959 | Registered office changed (2 pages) |
28 October 1959 | Registered office changed (2 pages) |
1 January 1959 | Company name changed\certificate issued on 01/01/59 (2 pages) |
1 January 1959 | Company name changed\certificate issued on 01/01/59 (2 pages) |