SPLASH PUBS LIMITED

07141386
BEAULIEU HOUSE ROMAN ROAD DORKING SURREY RH4 3ET

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 2 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2023 accounts Annual Accounts 2 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2022 accounts Annual Accounts 2 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2021 accounts Annual Accounts 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 2 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 2 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
02 Sep 2015 accounts Annual Accounts 2 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
05 Sep 2014 accounts Annual Accounts 2 Buy now
05 Feb 2014 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 2 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 officers Termination of appointment of director (Philip Walters) 1 Buy now
12 Nov 2012 officers Appointment of director (Keith Thomson) 2 Buy now
12 Nov 2012 officers Termination of appointment of secretary (Philip Walters) 1 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
03 Feb 2011 annual-return Annual Return 3 Buy now
26 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
26 Mar 2010 officers Appointment of director (Philip Donald Walters) 3 Buy now
26 Mar 2010 officers Appointment of secretary (Philip Donald Walters) 3 Buy now
26 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2010 officers Termination of appointment of secretary (M and a Secretaries Limited) 2 Buy now
26 Mar 2010 officers Termination of appointment of director (Stephen Berry) 2 Buy now
26 Mar 2010 officers Termination of appointment of director (M and a Nominees Limited) 2 Buy now
31 Jan 2010 incorporation Incorporation Company 29 Buy now