Advanced company searchLink opens in new window

THE BUCK INN GOOD PUB LIMITED

Company number 06856044

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)
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
23 Mar 2015 AD01 Registered office address changed from C/O Mark Stokes 4 Beechfield South Otterington Northallerton North Yorkshire DL7 9JJ England to C/O Mark Stokes 4 Beechfield South Otterington Northallerton North Yorkshire DL7 9JJ on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from The Buck Inn Maunby Thirsk North Yorkshire YO7 4HD to C/O Mark Stokes 4 Beechfield South Otterington Northallerton North Yorkshire DL7 9JJ on 23 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
17 Apr 2014 CH01 Director's details changed for Mr Mark David Stokes on 1 December 2013
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Mr Mark David Stokes on 1 December 2012
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Paul James Stokes on 20 April 2012
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Paul James Stokes on 27 December 2010
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Paul James Stokes on 23 March 2010
04 May 2010 CH01 Director's details changed for Mark David Stokes on 23 March 2010
08 Dec 2009 AP03 Appointment of Paul James Stokes as a secretary
08 Dec 2009 TM02 Termination of appointment of Gary Hudson as a secretary
08 Dec 2009 TM01 Termination of appointment of Gary Hudson as a director
08 Dec 2009 TM01 Termination of appointment of Jonathon Buckley as a director
05 May 2009 395 Particulars of a mortgage or charge / charge no: 2