About

Registered Number: 04943368
Date of Incorporation: 24/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, B3 1UF,

 

Founded in 2003, English Character Pubs Ltd has its registered office in Birmingham. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXON, Susan 30 October 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 February 2020
AD01 - Change of registered office address 14 November 2019
CH03 - Change of particulars for secretary 14 November 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 14 October 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 17 December 2018
MR04 - N/A 26 November 2018
CS01 - N/A 29 October 2018
SH01 - Return of Allotment of shares 28 March 2018
RESOLUTIONS - N/A 26 January 2018
SH01 - Return of Allotment of shares 22 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 28 January 2010
AD01 - Change of registered office address 12 January 2010
AD01 - Change of registered office address 31 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 20 December 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 18 June 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
287 - Change in situation or address of Registered Office 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2007 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Third party legal charge 30 April 2004 Fully Satisfied

N/A

Debenture 23 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.