THE SOMERSET PUB COMPANY LTD

20 Chamberlain Street, Wells, BA5 2PF, Somerset, United Kingdom
StatusACTIVE
Company No.08330730
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE SOMERSET PUB COMPANY LTD is an active private limited company with number 08330730. It was incorporated 11 years, 6 months, 20 days ago, on 13 December 2012. The company address is 20 Chamberlain Street, Wells, BA5 2PF, Somerset, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Jun 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Clancy

Termination date: 2024-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Change date: 2024-05-09

Old address: Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom

New address: 20 Chamberlain Street Wells Somerset BA5 2PF

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083307300005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083307300006

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fry's Well Holdings Limited

Notification date: 2024-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Clancy

Appointment date: 2024-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toby Wade Gritten

Cessation date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-19

Psc name: Mr Daniel Paul Obern

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Wade Gritten

Termination date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2023

Action Date: 30 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083307300006

Charge creation date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083307300005

Charge creation date: 2022-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083307300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083307300002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Mr Toby Wade Gritten

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-16

Officer name: Mr Toby Wade Gritten

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Paul Obern

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: 2 Northside Wells Road Chilcompton Radstock BA3 4ET

New address: Fry's Well Chilcompton Radstock Somerset BA3 4HA

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Daniel Paul Obern

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Toby Wade Gritten

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083307300004

Charge creation date: 2017-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083307300003

Charge creation date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083307300002

Charge creation date: 2016-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2016

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083307300001

Charge creation date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: London Advertising Club Limited

Termination date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-02

Old address: 4 Northside Wells Road Chilcompton Radstock Somerset BA3 4ET

New address: 2 Northside Wells Road Chilcompton Radstock BA3 4ET

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: London Advertising Club Limited

Appointment date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gall

Termination date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gall

Appointment date: 2014-09-09

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shaun paul miles LTD\certificate issued on 22/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Wade Gritten

Appointment date: 2014-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Paul Miles

Termination date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Obern

Appointment date: 2014-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bonafide sound LTD\certificate issued on 18/12/12

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERTRIUMPH LIMITED

45A PROMENADE,SOUTHPORT,PR9 0DX

Number:10823942
Status:ACTIVE
Category:Private Limited Company

FENTON FURNISHINGS LTD

39-43 VICTORIA RD,STOKE ON TRENT,ST4 2HG

Number:06161582
Status:ACTIVE
Category:Private Limited Company

KOYAM LIMITED

62 PARKFIELD AVENUE,UXBRIDGE,UB10 0DG

Number:09037195
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOORHOUSE HOLDINGS LIMITED

20 ST. ANDREW STREET,LONDON,EC4A 3AG

Number:09152201
Status:ACTIVE
Category:Private Limited Company

PURPLE MEADOWS LTD

2 THE WOODFINES,HORNCHURCH,RM11 3HR

Number:08179724
Status:ACTIVE
Category:Private Limited Company

SELECT BEAUTY SALON LTD

57 PULLEYN DRIVE,YORK,YO24 1DY

Number:07397061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source