Background WavePink WaveYellow Wave

PUNCH TAVERNS (ACQUISITIONS) LIMITED (03946292)

PUNCH TAVERNS (ACQUISITIONS) LIMITED (03946292) is an active UK company. incorporated on 13 March 2000. with registered office in Burton Upon Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PUNCH TAVERNS (ACQUISITIONS) LIMITED has been registered for 26 years.

Company Number
03946292
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
Jubilee House, Burton Upon Trent, DE14 2WF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNCH TAVERNS (ACQUISITIONS) LIMITED

PUNCH TAVERNS (ACQUISITIONS) LIMITED is an active company incorporated on 13 March 2000 with the registered office located in Burton Upon Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PUNCH TAVERNS (ACQUISITIONS) LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03946292

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 11/8

Up to Date

1y 1m left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 12 August 2024 - 10 August 2025(13 months)
Type: Dormant

Next Due

Due by 11 May 2027
Period: 11 August 2025 - 11 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

PUNCH TAVERNS (OFFICES) LIMITED
From: 16 May 2000To: 7 April 2018
TRUSHELFCO (NO.2627) LIMITED
From: 13 March 2000To: 16 May 2000
Contact
Address

Jubilee House Second Avenue Burton Upon Trent, DE14 2WF,

Timeline

35 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Oct 14
Director Left
Jan 17
Loan Cleared
Apr 18
Owner Exit
May 18
Loan Secured
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Loan Cleared
May 18
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Mar 20
Loan Secured
Oct 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Aug 23
Funding Round
Aug 23
Capital Update
Aug 23
11
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 August 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
14 August 2023
SH19Statement of Capital
Legacy
14 August 2023
SH20SH20
Legacy
14 August 2023
CAP-SSCAP-SS
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Resolution
7 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Miscellaneous
24 October 2013
MISCMISC
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
24 August 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Miscellaneous
31 March 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Auditors Resignation Company
11 March 2010
AUDAUD
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Legacy
22 March 2006
363aAnnual Return
Legacy
23 January 2006
395Particulars of Mortgage or Charge
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
3 November 2005
288cChange of Particulars
Resolution
23 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363aAnnual Return
Legacy
18 March 2004
363aAnnual Return
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
24 March 2003
363aAnnual Return
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
287Change of Registered Office
Legacy
4 October 2002
353353
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
353a353a
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363aAnnual Return
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363aAnnual Return
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
225Change of Accounting Reference Date
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Incorporation Company
13 March 2000
NEWINCIncorporation