Browning Pubs Ltd was registered on 24 November 2003 and has its registered office in Yeovil in Somerset, it's status is listed as "Active". We do not know the number of employees at this business. Browning, Stephen Ronald, Browning, Irene Muriel, Browning, Richard James, Browning, Ronald Frederick are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNING, Stephen Ronald | 24 November 2003 | - | 1 |
BROWNING, Irene Muriel | 24 November 2003 | 20 November 2015 | 1 |
BROWNING, Richard James | 24 November 2003 | 20 November 2015 | 1 |
BROWNING, Ronald Frederick | 24 November 2003 | 20 November 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
AA01 - Change of accounting reference date | 28 February 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AD01 - Change of registered office address | 28 February 2019 | |
AD01 - Change of registered office address | 07 February 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 19 December 2017 | |
AA01 - Change of accounting reference date | 07 July 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
MR01 - N/A | 08 June 2016 | |
AR01 - Annual Return | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM02 - Termination of appointment of secretary | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 04 January 2006 | |
363a - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2003 | |
288b - Notice of resignation of directors or secretaries | 10 December 2003 | |
288b - Notice of resignation of directors or secretaries | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2003 | |
NEWINC - New incorporation documents | 24 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2016 | Outstanding |
N/A |
Debenture | 21 October 2011 | Outstanding |
N/A |