SPIRIT PUB COMPANY (SUPPLY) LIMITED
Company number 04341771
- Company Overview for SPIRIT PUB COMPANY (SUPPLY) LIMITED (04341771)
- Filing history for SPIRIT PUB COMPANY (SUPPLY) LIMITED (04341771)
- People for SPIRIT PUB COMPANY (SUPPLY) LIMITED (04341771)
- Charges for SPIRIT PUB COMPANY (SUPPLY) LIMITED (04341771)
- More for SPIRIT PUB COMPANY (SUPPLY) LIMITED (04341771)
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) |
---|---|---|---|
10 Aug 2018 | AP01 | Appointment of Mr Matthew Anthony Starbuck as a director on 10 August 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Matthew Richard Todd as a director on 6 June 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Richard Smothers as a director on 31 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
25 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
19 May 2017 | AP01 | Appointment of Richard Lewis as a director on 19 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Ken David Millbanks as a director on 19 May 2017 | |
06 Feb 2017 | AA | Full accounts made up to 1 May 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
08 Jun 2016 | AUD | Auditor's resignation | |
26 Apr 2016 | AP03 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 | |
09 Mar 2016 | AA | Full accounts made up to 22 August 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Matthew Richard Todd on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr John Joseph Forrest on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr John Joseph Forrest on 23 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Ken David Millbanks on 17 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Alan Morgan as a director on 9 February 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr John Joseph Forrest as a director on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Ken David Millbanks as a director on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Matthew Richard Todd as a director on 26 January 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of Robert Julian Broadbridge as a director on 21 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|