SUN PUBS LIMITED

07009967
23 BENNETTS HILL BIRMINGHAM ENGLAND B2 5QP

Documents

Documents
Date Category Description Pages
29 Apr 2024 accounts Annual Accounts 10 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Annual Accounts 8 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 10 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Alastair William Tyson) 2 Buy now
27 Sep 2021 accounts Annual Accounts 10 Buy now
01 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 officers Change of particulars for director (Mr Christopher John Kelly) 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 10 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 12 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 13 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 6 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 7 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
21 Jun 2012 accounts Annual Accounts 6 Buy now
05 Dec 2011 officers Change of particulars for director (Mr Alastair William Tyson) 2 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
01 Apr 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
23 Nov 2010 officers Change of particulars for director (Alastair William Tyson) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Andrew Twigg) 2 Buy now
19 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Sep 2009 capital Ad 10/09/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
24 Sep 2009 officers Director appointed andrew twigg 2 Buy now
24 Sep 2009 officers Director appointed christopher kelly 2 Buy now
24 Sep 2009 officers Director appointed alastair tyson 2 Buy now
04 Sep 2009 officers Appointment terminated director jacqueline scott 1 Buy now
04 Sep 2009 officers Appointment terminated secretary stephen scott 1 Buy now
04 Sep 2009 incorporation Incorporation Company 9 Buy now