Advanced company searchLink opens in new window

ST.AUSTELL BREWERY COMPANY LIMITED

Company number 00107021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
08 Jul 2024 AA Group of companies' accounts made up to 30 December 2023
03 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
14 Jun 2024 SH06 Cancellation of shares. Statement of capital on 3 June 2024
  • GBP 1,785,404
13 Jun 2024 SH06 Cancellation of shares. Statement of capital on 10 May 2024
  • GBP 1,802,139
31 May 2024 TM01 Termination of appointment of William Franck Michelmore as a director on 10 May 2024
15 Mar 2024 AP01 Appointment of Mr Peter Shaw Harvey as a director on 1 March 2024
07 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 001070210006
07 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 001070210003
07 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 001070210004
07 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 001070210002
07 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 001070210005
09 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
08 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jun 2023 SH06 Cancellation of shares. Statement of capital on 20 March 2023
  • GBP 1,797,527
02 Jun 2023 SH06 Cancellation of shares. Statement of capital on 6 June 2022
  • GBP 1,800,988
02 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Mar 2023 MR01 Registration of charge 001070210006, created on 22 March 2023
11 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
09 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase by the company of up pf 50,000, minnmum price £1.00 06/05/2022
27 May 2022 AA Group of companies' accounts made up to 1 January 2022
03 Mar 2022 AP01 Appointment of Mrs Karen Rachael Hubbard as a director on 1 March 2022
06 Jan 2022 TM01 Termination of appointment of Thomas Adam Luck as a director on 31 December 2021
05 Oct 2021 AA Group of companies' accounts made up to 31 December 2020