Advanced company searchLink opens in new window

THE SOMERSET PUB COMPANY LTD

Company number 08330730

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)
09 May 2024 AD01 Registered office address changed from Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom to 20 Chamberlain Street Wells Somerset BA5 2PF on 9 May 2024
06 Mar 2024 MR04 Satisfaction of charge 083307300005 in full
06 Mar 2024 MR04 Satisfaction of charge 083307300006 in full
05 Mar 2024 PSC02 Notification of Fry's Well Holdings Limited as a person with significant control on 19 February 2024
05 Mar 2024 AP01 Appointment of Mr Michael John Clancy as a director on 19 February 2024
05 Mar 2024 PSC07 Cessation of Toby Wade Gritten as a person with significant control on 19 February 2024
05 Mar 2024 PSC04 Change of details for Mr Daniel Paul Obern as a person with significant control on 19 February 2024
05 Mar 2024 TM01 Termination of appointment of Toby Wade Gritten as a director on 19 February 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
01 Feb 2023 MR01 Registration of charge 083307300006, created on 30 January 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2022 MR01 Registration of charge 083307300005, created on 29 March 2022
10 Feb 2022 MR04 Satisfaction of charge 083307300001 in full
10 Feb 2022 MR04 Satisfaction of charge 083307300002 in full
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
16 Sep 2021 PSC04 Change of details for Mr Toby Wade Gritten as a person with significant control on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Toby Wade Gritten on 16 September 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2020 PSC01 Notification of Daniel Paul Obern as a person with significant control on 6 April 2016
07 Jan 2020 AD01 Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET to Fry's Well Chilcompton Radstock Somerset BA3 4HA on 7 January 2020