Advanced company searchLink opens in new window

THE NEWPORT PUB COMPANY LIMITED

Company number 05158271

Filter by category

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)
01 Dec 2004 395 Particulars of mortgage/charge
24 Nov 2004 88(2)R Ad 27/10/04--------- £ si 72608@.1=7260 £ ic 125432/132692
10 Nov 2004 395 Particulars of mortgage/charge
22 Oct 2004 88(2)R Ad 21/09/04--------- £ si 104651@.1=10465 £ ic 114967/125432
21 Sep 2004 288a New director appointed
14 Sep 2004 88(2)R Ad 01/09/04--------- £ si 108695@.1=10869 £ ic 104098/114967
13 Aug 2004 288a New director appointed
13 Aug 2004 288a New director appointed
13 Aug 2004 288a New director appointed
13 Aug 2004 88(2)R Ad 03/08/04--------- £ si 43476@.1=4347 £ ic 99751/104098
13 Aug 2004 88(2)R Ad 02/08/04--------- £ si 437500@.1=43750 £ ic 56001/99751
13 Aug 2004 88(2)R Ad 20/07/04--------- £ si 560000@.1=56000 £ ic 1/56001
02 Aug 2004 123 Nc inc already adjusted 20/07/04
02 Aug 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div from £1 to 0.10 20/07/04
02 Aug 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Aug 2004 288b Director resigned
02 Aug 2004 288a New director appointed
27 Jul 2004 CERTNM Company name changed the ferndown pub company LIMITED\certificate issued on 27/07/04
19 Jul 2004 MA Memorandum and Articles of Association
13 Jul 2004 CERTNM Company name changed casefolder LIMITED\certificate issued on 13/07/04
13 Jul 2004 288a New secretary appointed
13 Jul 2004 288a New director appointed
13 Jul 2004 287 Registered office changed on 13/07/04 from: 1 mitchell lane bristol BS1 6BU