PUBSPORTS LIMITED

01018777
51A WELLFIELD ROAD CARDIFF CF24 3PA

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 7 Buy now
25 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2024 officers Termination of appointment of director (Christian James Amodeo) 1 Buy now
25 Sep 2024 officers Appointment of director (Mr Alexander Leon Amodeo) 2 Buy now
11 Sep 2024 officers Change of particulars for director (Mr Salvatore Amodeo) 2 Buy now
11 Sep 2024 officers Change of particulars for director (Mrs Margaret Ponton Amodeo) 2 Buy now
11 Sep 2024 officers Change of particulars for director (Mr Christian James Amodeo) 2 Buy now
11 Sep 2024 officers Change of particulars for secretary (Mrs Margaret Ponton Amodeo) 1 Buy now
11 Sep 2024 officers Change of particulars for secretary (Mr Christian James Amodeo) 1 Buy now
05 Jun 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 4 Buy now
25 Mar 2024 officers Appointment of secretary (Mr Alexander Leon Amodeo) 2 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 accounts Annual Accounts 9 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 9 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 9 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 mortgage Registration of a charge 18 Buy now
25 Jun 2019 mortgage Registration of a charge 18 Buy now
25 Jun 2019 mortgage Registration of a charge 18 Buy now
03 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2019 officers Appointment of director (Mr Christian James Amodeo) 2 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
21 Jul 2015 mortgage Statement of release/cease from a charge 5 Buy now
01 Jul 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
07 Feb 2014 officers Termination of appointment of secretary (Thomas Davies) 1 Buy now
24 Jan 2014 mortgage Registration of a charge 17 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
28 Aug 2013 officers Appointment of secretary (Mr Thomas John Davies) 1 Buy now
28 Jun 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
27 Jul 2012 annual-return Annual Return 6 Buy now
31 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
19 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 annual-return Annual Return 6 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
15 Jul 2010 annual-return Annual Return 7 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
21 Jul 2009 annual-return Return made up to 28/06/09; full list of members 6 Buy now
21 Jul 2009 officers Appointment terminated director francesca amodeo 1 Buy now
21 Jul 2009 officers Appointment terminated director biagio amodeo 1 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
12 Aug 2008 annual-return Return made up to 28/06/08; full list of members 6 Buy now
08 Nov 2007 officers New director appointed 2 Buy now
08 Nov 2007 officers New director appointed 2 Buy now
02 Nov 2007 accounts Annual Accounts 8 Buy now
29 Jun 2007 annual-return Return made up to 28/06/07; full list of members 4 Buy now
23 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
02 Nov 2006 accounts Annual Accounts 6 Buy now
27 Jul 2006 annual-return Return made up to 28/06/06; full list of members 4 Buy now
22 Jun 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: phoenix house 15-21 adam street cardiff south glamorgan CF24 2FH 1 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
11 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2005 annual-return Return made up to 28/06/05; full list of members 4 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 annual-return Return made up to 28/06/04; full list of members 8 Buy now
06 Jul 2004 officers New director appointed 2 Buy now
21 May 2004 officers New director appointed 2 Buy now