About

Registered Number: 05010279
Date of Incorporation: 08/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 16 Hayes Grove, London, SE22 8DF,

 

Established in 2004, West Country Pubs Ltd are based in London. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Anne 08 January 2004 - 1
ADAMS, Paul Francis 08 January 2004 - 1
ADAMS, Rupert Benjamin Pearson 28 February 2017 - 1
ADAMS, Rupert Benjamin Pearson 06 March 2009 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 November 2018
PSC01 - N/A 14 August 2018
AP01 - Appointment of director 16 May 2018
AD01 - Change of registered office address 24 April 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 17 January 2018
SH01 - Return of Allotment of shares 17 January 2018
PSC07 - N/A 17 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 17 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 January 2013
AD01 - Change of registered office address 27 January 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 21 September 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
AA - Annual Accounts 10 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2009
288a - Notice of appointment of directors or secretaries 08 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2008
353 - Register of members 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 13 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 19 January 2005
225 - Change of Accounting Reference Date 15 September 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.