About

Registered Number: 02114923
Date of Incorporation: 24/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: The Hunters Rest Inn King Lane, Clutton, Bristol, BS39 5QL,

 

Great Western Inns & Taverns Ltd was established in 1987, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Mark Earl 01 July 1998 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 February 2018
PSC04 - N/A 01 February 2018
CH01 - Change of particulars for director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 31 October 2016
AD01 - Change of registered office address 09 September 2016
CH03 - Change of particulars for secretary 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 23 August 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 July 2013
MR04 - N/A 15 May 2013
AR01 - Annual Return 25 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 October 2012
RESOLUTIONS - N/A 29 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 13 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 13 February 2002
RESOLUTIONS - N/A 29 January 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 29 September 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
363a - Annual Return 17 April 1998
288c - Notice of change of directors or secretaries or in their particulars 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 12 March 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 19 July 1993
363x - Annual Return 03 June 1993
395 - Particulars of a mortgage or charge 30 March 1993
395 - Particulars of a mortgage or charge 30 March 1993
395 - Particulars of a mortgage or charge 20 January 1993
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 08 April 1992
288 - N/A 19 March 1992
363a - Annual Return 25 June 1991
287 - Change in situation or address of Registered Office 26 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
288 - N/A 17 August 1989
363 - Annual Return 13 July 1989
288 - N/A 05 July 1989
PUC 2 - N/A 03 July 1989
AA - Annual Accounts 29 June 1989
288 - N/A 05 September 1987
288 - N/A 05 September 1987
MEM/ARTS - N/A 12 August 1987
RESOLUTIONS - N/A 24 June 1987
287 - Change in situation or address of Registered Office 22 June 1987
CERTNM - Change of name certificate 08 May 1987
CERTINC - N/A 24 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 1993 Fully Satisfied

N/A

Legal charge 23 March 1993 Fully Satisfied

N/A

Debenture 08 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.