About

Registered Number: 08044402
Date of Incorporation: 25/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: The Golden Fleece, The Quay, Wells-Next-The-Sea, Norfolk, NR23 1AH

 

Norfolk Coastal Pubs Ltd was registered on 25 April 2012. We don't know the number of employees at the business. The companies directors are Cooke, Andrew Barry, Mcdonald, Tim Brian, Brundle, Stephen Philip, Edmondson, David, Franklin, Stephen William, Mcaloon, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Andrew Barry 03 June 2019 - 1
MCDONALD, Tim Brian 03 June 2019 - 1
BRUNDLE, Stephen Philip 04 July 2014 26 January 2018 1
EDMONDSON, David 25 January 2018 03 June 2019 1
FRANKLIN, Stephen William 04 May 2012 28 January 2013 1
MCALOON, Patrick 21 January 2013 15 October 2014 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
PSC01 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
PSC01 - N/A 04 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 20 May 2019
PSC04 - N/A 20 May 2019
AA - Annual Accounts 26 April 2019
AA01 - Change of accounting reference date 30 October 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 23 May 2018
PSC07 - N/A 21 May 2018
PSC01 - N/A 21 May 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 12 January 2018
MR04 - N/A 15 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 30 June 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 06 December 2013
AR01 - Annual Return 11 June 2013
SH01 - Return of Allotment of shares 10 June 2013
AA01 - Change of accounting reference date 05 June 2013
AD01 - Change of registered office address 15 May 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 26 January 2013
AP01 - Appointment of director 25 May 2012
CERTNM - Change of name certificate 22 May 2012
TM01 - Termination of appointment of director 09 May 2012
NEWINC - New incorporation documents 25 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.