THE CAPITAL PUB COMPANY LIMITED - BURY ST EDMUNDS


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

Description Filing date
Mortgage. Charge number: 1. 2024-02-14 View Report
Mortgage. Charge number: 2. 2024-02-14 View Report
Mortgage. Charge number: 8. 2024-02-14 View Report
Mortgage. Charge number: 11. 2024-02-14 View Report
Mortgage. Charge number: 27. 2024-02-14 View Report
Mortgage. Charge number: 26. 2024-02-07 View Report
Mortgage. Charge number: 28. 2024-02-07 View Report
Mortgage. Charge number: 16. 2024-02-07 View Report
Mortgage. Charge number: 32. 2024-02-07 View Report
Mortgage. Charge number: 24. 2024-02-07 View Report
Mortgage. Charge number: 17. 2024-02-07 View Report
Mortgage. Charge number: 19. 2024-02-07 View Report
Mortgage. Charge number: 29. 2024-02-07 View Report
Capital. Capital statement capital company with date currency figure. 2023-11-16 View Report
Capital. Description: Statement by Directors. 2023-11-16 View Report
Resolution. Description: Resolutions. 2023-11-16 View Report
Insolvency. Description: Solvency Statement dated 15/11/23. 2023-11-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-16 View Report
Accounts. Legacy. 2023-09-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/23. 2023-08-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/01/23. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type full. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type full. 2021-09-05 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Change account reference date company previous shortened. 2021-02-12 View Report
Accounts. Accounts type full. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type full. 2020-01-09 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Accounts. Accounts type full. 2018-10-26 View Report
Confirmation statement. Statement with updates. 2018-05-03 View Report
Officers. Termination date: 2018-01-31. Officer name: Kirk Dyson Davis. 2018-01-31 View Report
Officers. Appointment date: 2018-01-31. Officer name: Mr Richard Smothers. 2018-01-31 View Report
Accounts. Accounts type full. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type full. 2016-11-24 View Report
Officers. Officer name: Rooney Anand. Termination date: 2016-10-20. 2016-10-20 View Report
Address. Old address: Westgate Brewery Westgate Street Bury St. Edmunds Suffolk IP33 1QT. Change date: 2016-02-17. New address: Westgate Brewery Bury St Edmunds Suffolk IP33 1QT. 2016-02-17 View Report
Accounts. Accounts type full. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Officers. Termination date: 2015-03-26. Officer name: David Brown. 2015-03-27 View Report
Officers. Appointment date: 2015-03-26. Officer name: Mr Kirk Dyson Davis. 2015-03-27 View Report
Accounts. Accounts type full. 2015-02-05 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Officers. Officer name: Matthew Robin Cyprian Fearn. Termination date: 2014-09-29. 2014-10-02 View Report
Officers. Appointment date: 2014-09-26. Officer name: Mr David Brown. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report