Advanced company searchLink opens in new window

D05 TAVERNS LIMITED

Company number 12462405

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)
04 Apr 2024 CH01 Director's details changed for Ms Courtney Harvey on 4 April 2024
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
31 Jul 2023 CH01 Director's details changed for Mr John Michael Newton on 31 July 2023
31 Jul 2023 AD01 Registered office address changed from Red Lion Farm Slindon Stafford ST21 6LX England to 40 Clarence Road Chesterfield S40 1LQ on 31 July 2023
21 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 Mar 2022 AP01 Appointment of Ms Courtney Harvey as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Kerri Brown as a director on 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Jan 2021 CH03 Secretary's details changed for Mr Paul William Martin on 12 January 2021
14 Dec 2020 AP01 Appointment of Ms Kerri Brown as a director on 11 December 2020
14 Dec 2020 AD01 Registered office address changed from 51 Masterson Street Stoke-on-Trent ST4 3QB England to Red Lion Farm Slindon Stafford ST21 6LX on 14 December 2020
15 Nov 2020 TM01 Termination of appointment of James Thomas West Knowles as a director on 9 November 2020
07 Sep 2020 PSC04 Change of details for Mr John Michael Newton as a person with significant control on 1 September 2020
16 Jul 2020 CH03 Secretary's details changed for Mr Paul William Martin on 9 July 2020
18 Mar 2020 PSC07 Cessation of James Thomas West Knowles as a person with significant control on 18 March 2020
18 Mar 2020 PSC01 Notification of John Michael Newton as a person with significant control on 12 March 2020
12 Mar 2020 AP01 Appointment of Mr John Michael Newton as a director on 1 March 2020
13 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted