Advanced company searchLink opens in new window

WELLINGTON PUB COMPANY PLC

Company number 03406623

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)
31 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
13 Apr 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 13 April 2015
03 Oct 2014 AA Full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
06 May 2014 TM01 Termination of appointment of Joshua Samad as a director
02 Oct 2013 AA Full accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
04 Oct 2012 AA Full accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
02 May 2012 AP01 Appointment of Mr Joshua Avi Samad as a director
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
14 Feb 2012 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011
26 Sep 2011 AA Full accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Mr Malcolm Robin Turner on 27 June 2011
01 Oct 2010 AA Full accounts made up to 31 March 2010
23 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010
12 Jan 2010 CH03 Secretary's details changed for Anne Benjamin on 1 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
27 Oct 2009 AA Full accounts made up to 31 March 2009
31 Jul 2009 363a Return made up to 22/07/09; full list of members
24 Feb 2009 288a Director appointed patrick colin o'driscoll