AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 11th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 23rd, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 8th, August 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 22nd, August 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/12/12 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/12. New Address: The Pipe and Glass Inn West End South Dalton Beverley East Yorkshire HU17 7PN. Previous address: The Pipe and Glass Inn West End South Dalton Beverley North Humberside HU17 7PN
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/12/12 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 18th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 20th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/11/30 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2014/12/10. New Address: The Pipe and Glass Inn West End South Dalton Beverley North Humberside HU17 7PN. Previous address: West End South Dalton Beverley Humberside HU17 7PN
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/12/01 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/12/01 secretary's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/12/01 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/30 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/11/30 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 19th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/11/30 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 23rd, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/11/30 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 10th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/11/30 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 16th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2009/11/30 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/02/08 - the day director's appointment was terminated
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 27th, July 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2009/01/12 with shareholders record
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009/01/12 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 11th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2007/11/30 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/11/30 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 27th, September 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 27th, September 2007
| accounts
|
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/03/01 with shareholders record
filed on: 1st, March 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 2007/03/01 with shareholders record
filed on: 1st, March 2007
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/06 from: 21 belle vue street filey north yorkshire YO14 9HU
filed on: 29th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/06 from: 21 belle vue street filey north yorkshire YO14 9HU
filed on: 29th, March 2006
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, March 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, March 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, March 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, March 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2005
| incorporation
|
Free Download
(17 pages)
|