Advanced company searchLink opens in new window

PUNCH TAVERNS (PMM) LIMITED

Company number 03004859

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2017 AA Full accounts made up to 20 August 2016
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
24 May 2016 AA Accounts for a dormant company made up to 22 August 2015
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 33,500
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 33,500
08 Oct 2014 AP01 Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014
08 Oct 2014 AP03 Appointment of Francesca Appleby as a secretary on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 33,500
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of Roger Whiteside as a director
11 Feb 2013 AP01 Appointment of Neil Robert Ceidruch Griffiths as a director
01 Feb 2013 TM02 Termination of appointment of Helen Tyrrell as a secretary
01 Feb 2013 AP03 Appointment of Claire Louise Harris as a secretary
30 Jan 2013 AA Accounts for a dormant company made up to 18 August 2012
24 Aug 2012 TM01 Termination of appointment of Edward Bashforth as a director
22 Aug 2012 AP01 Appointment of Roger Mark Whiteside as a director
11 Apr 2012 AA Accounts for a dormant company made up to 20 August 2011
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Jul 2011 TM02 Termination of appointment of Claire Stewart as a secretary
22 Jul 2011 AP03 Appointment of Helen Tyrrell as a secretary
29 Jun 2011 CH03 Secretary's details changed for Claire Susan Stewart on 29 June 2011