About

Registered Number: 03588736
Date of Incorporation: 26/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE

 

The Classic Country Pub Co. Ltd was registered on 26 June 1998, it's status is listed as "Active". We don't currently know the number of employees at the company. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 March 2019
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 08 July 2013
RESOLUTIONS - N/A 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
CC04 - Statement of companies objects 25 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 16 March 2011
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 26 March 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
395 - Particulars of a mortgage or charge 20 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 07 July 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
RESOLUTIONS - N/A 05 September 2000
123 - Notice of increase in nominal capital 05 September 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
RESOLUTIONS - N/A 12 April 2000
123 - Notice of increase in nominal capital 12 April 2000
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 1998
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 November 2009 Outstanding

N/A

Debenture 18 August 2009 Outstanding

N/A

Legal charge of licensed premises 15 June 2004 Fully Satisfied

N/A

Mortgage 15 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.