Advanced company searchLink opens in new window

PUNCH PUBS & CO LIMITED

Company number 03982441

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 Jun 2015 AP01 Appointment of Mr Duncan Steven Garrood as a director on 15 June 2015
26 Jun 2015 TM01 Termination of appointment of Stephen Robert Billingham as a director on 15 June 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 62,599,167.4
17 Feb 2015 AA Full accounts made up to 23 August 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 62,599,167.35
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 62,599,167.30
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 62,599,167.40
27 Oct 2014 MR04 Satisfaction of charge 4 in full
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Documents deeds 30/09/2014
24 Oct 2014 SH10 Particulars of variation of rights attached to shares
24 Oct 2014 SH10 Particulars of variation of rights attached to shares
24 Oct 2014 SH08 Change of share class name or designation
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
07 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 62,599,167.25
24 Oct 2013 MISC Section 519
24 Oct 2013 AA Full accounts made up to 17 August 2013
03 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Roger Whiteside 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 Full accounts made up to 18 August 2012
02 Nov 2012 AP01 Appointment of Stephen Robert Billingham as a director
01 Nov 2012 TM01 Termination of appointment of Edward Bashforth as a director