About

Registered Number: 04821140
Date of Incorporation: 04/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF

 

Based in Staffordshire, Punch Taverns Reserve Company Ltd was established in 2003, it's status at Companies House is "Active". Punch Taverns Reserve Company Ltd has 3 directors listed as Appleby, Francesca, Harris, Claire Louise, Tyrrell, Helen. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 26 May 2020
PSC05 - N/A 03 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 12 May 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 22 May 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 25 July 2011
AP03 - Appointment of secretary 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
CH03 - Change of particulars for secretary 30 June 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 06 July 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 23 June 2010
MISC - Miscellaneous document 31 March 2010
AUD - Auditor's letter of resignation 12 March 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 24 January 2007
395 - Particulars of a mortgage or charge 18 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
395 - Particulars of a mortgage or charge 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
RESOLUTIONS - N/A 26 August 2005
RESOLUTIONS - N/A 23 August 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363a - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 08 July 2004
288b - Notice of resignation of directors or secretaries 11 September 2003
353 - Register of members 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
CERTNM - Change of name certificate 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Second ranking fixed and floating security document 08 December 2006 Fully Satisfied

N/A

Fixed and floating security document 16 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.