Advanced company searchLink opens in new window

JW PUBS LTD

Company number 09477275

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)
02 Aug 2023 AA Accounts for a dormant company made up to 30 September 2022
02 Aug 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Jul 2022 CH01 Director's details changed for Mr Werner De Bruin on 19 July 2022
19 Jul 2022 PSC04 Change of details for Mr Werner De Bruin as a person with significant control on 19 July 2022
18 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
28 May 2022 CH01 Director's details changed for Mr Werner De Bruin on 28 May 2022
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
07 May 2021 AD01 Registered office address changed from The Griffin Inn Monmouth Street Bath BA1 2AP England to 50 New King Street Flat 3 Bath BA1 2BN on 7 May 2021
27 Jan 2021 AD01 Registered office address changed from Old Crown Inn Kelston Bath BA1 9AQ England to The Griffin Inn Monmouth Street Bath BA1 2AP on 27 January 2021
26 Jan 2021 AD01 Registered office address changed from Griffin Inn Monmouth Street Bath BA1 2AP England to Old Crown Inn Kelston Bath BA1 9AQ on 26 January 2021
04 Dec 2020 AD01 Registered office address changed from The Griffin Inn Monmouth Street Bath BA1 2AP England to Griffin Inn Monmouth Street Bath BA1 2AP on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from 50 New King Street Bath BA1 2BN England to The Griffin Inn Monmouth Street Bath BA1 2AP on 4 December 2020
25 Nov 2020 AA Micro company accounts made up to 30 September 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
25 May 2020 AD01 Registered office address changed from 157 Avoncliff Gardners Cottage Bradford-on-Avon BA15 2HB England to 50 New King Street Bath BA1 2BN on 25 May 2020
14 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
14 May 2020 AD01 Registered office address changed from Old Crown Inn Kelston Bath BA1 9AQ England to 157 Avoncliff Gardners Cottage Bradford-on-Avon BA15 2HB on 14 May 2020
06 May 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Old Crown Inn Kelston Bath BA1 9AQ on 6 May 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates