This company is commonly known as White Rose Taverns (s W) Ltd. The company was founded 18 years ago and was given the registration number 05778494. The firm's registered office is in PAIGNTON. You can find them at 7a Dartmouth Road, , Paignton, Devon. This company's SIC code is 56302 - Public houses and bars.
Name | : | WHITE ROSE TAVERNS (S W) LTD |
---|---|---|
Company Number | : | 05778494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Dartmouth Road, Paignton, Devon, United Kingdom, TQ4 5AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Georgian Court, Babbacombe Road, Torquay, England, TQ1 3TF | Secretary | 12 April 2006 | Active |
3 Georgian Court, Babbacombe Road, Torquay, England, TQ1 3TF | Director | 15 May 2006 | Active |
20 Fore Street, St Marychurch, Torquay, United Kingdom, TQ1 4LY | Director | 01 September 2006 | Active |
18 Broad Park Road, Paignton, England, TQ3 2QD | Director | 12 April 2006 | Active |
Cliff Edge, Cliffside Road, Torquay, TQ1 3LB | Secretary | 12 April 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 April 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 April 2006 | Active |
Mr Richard Jeffery Molloy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Broad Park Road, Paignton, England, TQ3 2QB |
Nature of control | : |
|
Mr Richard Michael Molloy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Fore Street, St Marychurch, Torquay, United Kingdom, TQ1 4LY |
Nature of control | : |
|
Mrs Margaret Molloy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Georgian Court, Babbacombe Road, Torquay, England, TQ1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-11-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Accounts | Change account reference date company current extended. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Change person secretary company with change date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.