CROWN BUCKLEY TAVERNS LIMITED

02329179
DRAGON BREWERY PACIFIC ROAD CARDIFF WALES CF24 5HJ

Documents

Documents
Date Category Description Pages
23 Jun 2024 accounts Annual Accounts 5 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 officers Appointment of director (Mr Richard James Westwood) 2 Buy now
13 Oct 2023 officers Termination of appointment of director (Andrew Winning) 1 Buy now
08 Jul 2023 accounts Annual Accounts 6 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 5 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 mortgage Registration of a charge 52 Buy now
30 Jun 2021 accounts Annual Accounts 5 Buy now
28 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2021 officers Appointment of director (Mr Andrew Winning) 2 Buy now
05 Feb 2021 officers Termination of appointment of director (Alistair William Darby) 1 Buy now
05 Feb 2021 officers Termination of appointment of director (Charles Nicholas Brain) 1 Buy now
02 Feb 2021 officers Appointment of director (Mr Jonathan Bridge) 2 Buy now
01 Feb 2021 officers Termination of appointment of secretary (Hannah Patricia Heath) 1 Buy now
01 Feb 2021 officers Appointment of secretary (Miss Nicole Trebilcock) 2 Buy now
30 Sep 2020 officers Appointment of secretary (Ms Hannah Patricia Heath) 2 Buy now
30 Sep 2020 officers Termination of appointment of secretary (Charles Nicholas Brain) 1 Buy now
21 Sep 2020 officers Change of particulars for director (Mr Alistair William Darby) 2 Buy now
27 Apr 2020 mortgage Registration of a charge 102 Buy now
31 Mar 2020 accounts Annual Accounts 5 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2019 incorporation Memorandum Articles 21 Buy now
23 Oct 2019 resolution Resolution 2 Buy now
08 Oct 2019 mortgage Registration of a charge 60 Buy now
10 Jul 2019 officers Appointment of director (Mr Alistair William Darby) 2 Buy now
09 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Charles Nicholas Brain) 2 Buy now
09 Jul 2019 officers Termination of appointment of director (Martin Stuart Reed) 1 Buy now
15 Mar 2019 accounts Annual Accounts 5 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2018 officers Appointment of director (Mr Charles Nicholas Brain) 2 Buy now
16 Apr 2018 officers Termination of appointment of director (David Peter Bonney) 1 Buy now
12 Mar 2018 accounts Annual Accounts 5 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Feb 2017 accounts Annual Accounts 5 Buy now
09 May 2016 accounts Annual Accounts 5 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
11 Mar 2015 accounts Annual Accounts 5 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 5 Buy now
06 Jun 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
28 May 2012 officers Change of particulars for director (Mr Martin Stuart Reed) 2 Buy now
22 Mar 2012 accounts Annual Accounts 5 Buy now
13 Mar 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Martin Stuart Reed) 2 Buy now
11 Mar 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
05 Jul 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 officers Change of particulars for director (Mr David Peter Bonney) 2 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Martin Stuart Reed) 2 Buy now
04 Mar 2010 officers Change of particulars for secretary (Charles Nicholas Brain) 1 Buy now
21 Oct 2009 officers Appointment of director (Mr David Peter Bonney) 2 Buy now
21 Oct 2009 officers Termination of appointment of director (Christopher Brain) 1 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
18 Mar 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
02 May 2008 accounts Annual Accounts 6 Buy now
14 Mar 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
13 Jul 2007 accounts Annual Accounts 5 Buy now
26 Mar 2007 annual-return Return made up to 23/02/07; full list of members 7 Buy now
04 Aug 2006 officers Secretary resigned 1 Buy now
04 Aug 2006 officers New secretary appointed 2 Buy now
26 Apr 2006 accounts Annual Accounts 6 Buy now
10 Mar 2006 annual-return Return made up to 23/02/06; full list of members 7 Buy now
21 Feb 2006 officers Secretary's particulars changed 1 Buy now
01 Jun 2005 accounts Annual Accounts 6 Buy now
08 Mar 2005 annual-return Return made up to 23/02/05; full list of members 7 Buy now
30 Jun 2004 accounts Annual Accounts 6 Buy now
12 Mar 2004 annual-return Return made up to 23/02/04; full list of members 7 Buy now
02 Jun 2003 accounts Annual Accounts 6 Buy now
12 Mar 2003 annual-return Return made up to 23/02/03; full list of members 7 Buy now
12 Mar 2003 officers New secretary appointed 2 Buy now
12 Mar 2003 officers Secretary resigned 1 Buy now
29 Apr 2002 accounts Annual Accounts 5 Buy now
12 Apr 2002 officers Director resigned 1 Buy now
14 Mar 2002 annual-return Return made up to 23/02/02; full list of members 6 Buy now
06 Feb 2002 officers New director appointed 2 Buy now
19 Apr 2001 accounts Annual Accounts 8 Buy now
20 Mar 2001 annual-return Return made up to 23/02/01; full list of members 6 Buy now
12 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
20 Jun 2000 address Registered office changed on 20/06/00 from: the cardiff brewery crawshay street cardiff south glamorgan CF10 5DS 1 Buy now
21 Mar 2000 accounts Annual Accounts 9 Buy now
21 Mar 2000 annual-return Return made up to 23/02/00; full list of members 6 Buy now
30 Mar 1999 annual-return Return made up to 23/02/99; full list of members 12 Buy now
29 Mar 1999 accounts Annual Accounts 8 Buy now
11 Aug 1998 auditors Auditors Resignation Company 1 Buy now