About

Registered Number: 04516182
Date of Incorporation: 21/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Butcombe Brewery Cox's Green, Wrington, Bristol, BS40 5PA,

 

The Royal Oak Inn Trading Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at The Royal Oak Inn Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERFECT, Jayson Peter 31 August 2017 - 1
DAWS, Kate Sarah 14 December 2004 01 September 2017 1
DAWS, Simon John 18 September 2002 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
DAWS, Kate Sarah 18 September 2002 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
TM01 - Termination of appointment of director 05 March 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 23 September 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 07 October 2018
AP01 - Appointment of director 07 October 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 28 May 2018
PSC07 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
PSC02 - N/A 18 October 2017
AA01 - Change of accounting reference date 18 October 2017
RP04TM02 - N/A 03 October 2017
RP04TM01 - N/A 03 October 2017
RP04AP01 - N/A 03 October 2017
AP01 - Appointment of director 04 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AD01 - Change of registered office address 01 September 2017
MR04 - N/A 01 September 2017
MR04 - N/A 01 September 2017
RESOLUTIONS - N/A 29 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
225 - Change of Accounting Reference Date 14 November 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
CERTNM - Change of name certificate 19 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 June 2012 Fully Satisfied

N/A

Debenture 01 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.