PUNCH TAVERNS LIMITED - BURTON UPON TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type full. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type full. 2022-01-10 View Report
Officers. Termination date: 2021-12-15. Officer name: Noah Aaron Bulkin. 2022-01-04 View Report
Officers. Officer name: Stephen Edward Timothy Green. Termination date: 2021-12-15. 2022-01-04 View Report
Officers. Officer name: Shane Edward Law. Termination date: 2021-12-15. 2022-01-04 View Report
Mortgage. Charge number: 037526450007. Charge creation date: 2021-06-24. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Accounts. Change account reference date company previous shortened. 2020-12-18 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Accounts. Accounts type full. 2020-02-25 View Report
Capital. Capital allotment shares. 2019-09-03 View Report
Accounts. Accounts type full. 2019-05-22 View Report
Capital. Capital allotment shares. 2019-05-17 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Address. New address: Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF. 2019-05-03 View Report
Officers. Appointment date: 2019-01-01. Officer name: Mr Clive Alexander Sloan Chesser. 2019-03-21 View Report
Officers. Appointment date: 2019-01-18. Officer name: Edward Michael Bashforth. 2019-01-30 View Report
Officers. Officer name: Stuart Jules Gallyot. Termination date: 2019-01-18. 2019-01-30 View Report
Capital. Capital allotment shares. 2018-05-18 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Accounts. Accounts type group. 2018-02-08 View Report
Persons with significant control. Notification date: 2017-08-25. Psc name: Vine Acquisitions Limited. 2017-10-06 View Report
Officers. Termination date: 2017-09-08. Officer name: Duncan Steven Garrood. 2017-10-06 View Report
Resolution. Description: Resolutions. 2017-09-04 View Report
Miscellaneous. Description: Scheme of arrangement. 2017-08-25 View Report
Capital. Capital allotment shares. 2017-08-25 View Report
Change of name. Certificate re registration public limited company to private. 2017-08-25 View Report
Incorporation. Re registration memorandum articles. 2017-08-25 View Report
Resolution. Description: Resolutions. 2017-08-25 View Report
Change of name. Reregistration public to private company. 2017-08-25 View Report
Officers. Appointment date: 2017-08-24. Officer name: Mr Stephen Edward Timothy Green. 2017-08-24 View Report
Officers. Officer name: Emma Fox. Termination date: 2017-08-24. 2017-08-24 View Report
Officers. Officer name: Mr Noah Aaron Bulkin. Appointment date: 2017-08-24. 2017-08-24 View Report
Officers. Officer name: Mr Shane Edward Law. Appointment date: 2017-08-24. 2017-08-24 View Report
Officers. Officer name: John Stephen Allkins. Termination date: 2017-08-24. 2017-08-24 View Report
Officers. Termination date: 2017-08-24. Officer name: Angus James Porter. 2017-08-24 View Report
Officers. Termination date: 2017-08-24. Officer name: Stephen Robert Billingham. 2017-08-24 View Report
Capital. Capital allotment shares. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Officers. Termination date: 2017-02-01. Officer name: Ian Dyson. 2017-03-31 View Report
Incorporation. Memorandum articles. 2017-03-16 View Report
Resolution. Description: Resolutions. 2017-03-06 View Report
Accounts. Accounts type group. 2017-01-24 View Report
Officers. Officer name: Ms Emma Fox. Appointment date: 2016-09-14. 2016-11-11 View Report
Capital. Capital allotment shares. 2016-06-15 View Report
Annual return. With made up date no member list. 2016-06-05 View Report