Advanced company searchLink opens in new window

PUB CULTURE LTD

Company number 10441014

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
13 Feb 2023 TM01 Termination of appointment of Matthew Watkins as a director on 31 January 2023
17 Jan 2023 TM02 Termination of appointment of James Rhys Mckinnell as a secretary on 4 January 2023
17 Jan 2023 AP03 Appointment of Mr Liam Herron as a secretary on 4 January 2023
10 Jan 2023 AP01 Appointment of Mr Matthew Watkins as a director on 1 January 2023
10 Jan 2023 AP01 Appointment of Mr Liam Herron as a director on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
22 Oct 2021 TM02 Termination of appointment of Ian High as a secretary on 22 October 2021
22 Oct 2021 AP03 Appointment of Mr James Rhys Mckinnell as a secretary on 22 October 2021
29 Sep 2021 AP01 Appointment of Mr James Rhys Mckinnell as a director on 29 September 2021
24 Aug 2021 AD01 Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA England to The Dun Cow 9 High Street West Sunderland SR1 3HA on 24 August 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
26 Oct 2020 PSC04 Change of details for Mr Paul Michael Callaghan as a person with significant control on 23 October 2020
26 Oct 2020 PSC04 Change of details for Mr Gerard Dominic Callaghan as a person with significant control on 23 October 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Oct 2019 PSC01 Notification of Paul Michael Callaghan as a person with significant control on 22 October 2019
23 Oct 2019 TM01 Termination of appointment of Joseph Smith as a director on 22 October 2019
07 Jan 2019 PSC01 Notification of Gerard Dominic Callaghan as a person with significant control on 19 December 2018
07 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 7 January 2019