Based in North Yorkshire, The Guy Fawkes Arms Ltd was registered on 23 April 2013, it has a status of "Active". The companies directors are listed as Vear, Adam Darren, Vear, Danielle Louise, Peachey, Louise Michelle, Peachey, Martin, Walker, Lisa Jayne Caroline, Walker, Peter James at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VEAR, Adam Darren | 11 June 2019 | - | 1 |
VEAR, Danielle Louise | 11 June 2019 | - | 1 |
PEACHEY, Louise Michelle | 22 July 2013 | 11 June 2019 | 1 |
PEACHEY, Martin | 22 July 2013 | 11 June 2019 | 1 |
WALKER, Lisa Jayne Caroline | 22 July 2013 | 11 June 2019 | 1 |
WALKER, Peter James | 12 July 2013 | 11 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 04 June 2020 | |
PSC07 - N/A | 05 September 2019 | |
CS01 - N/A | 05 September 2019 | |
MR04 - N/A | 11 July 2019 | |
PSC07 - N/A | 12 June 2019 | |
PSC01 - N/A | 12 June 2019 | |
PSC01 - N/A | 12 June 2019 | |
PSC07 - N/A | 12 June 2019 | |
PSC07 - N/A | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
MR01 - N/A | 12 June 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 11 April 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AA01 - Change of accounting reference date | 17 October 2014 | |
AR01 - Annual Return | 23 May 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
AD01 - Change of registered office address | 21 November 2013 | |
MR01 - N/A | 09 August 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
SH01 - Return of Allotment of shares | 31 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
CERTNM - Change of name certificate | 12 July 2013 | |
NEWINC - New incorporation documents | 23 April 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 June 2019 | Outstanding |
N/A |
A registered charge | 02 August 2013 | Fully Satisfied |
N/A |