- Company Overview for CROWN BREWERY PLC (00156914)
- Filing history for CROWN BREWERY PLC (00156914)
- People for CROWN BREWERY PLC (00156914)
- Charges for CROWN BREWERY PLC (00156914)
- More for CROWN BREWERY PLC (00156914)
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) |
---|---|---|---|
27 Apr 2020 | MR01 | Registration of charge 001569140008, created on 17 April 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 28 September 2019 | |
08 Oct 2019 | MR01 | Registration of charge 001569140007, created on 30 September 2019 | |
09 Jul 2019 | PSC05 | Change of details for Crown Buckley Limited as a person with significant control on 6 June 2018 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Charles Nicholas Brain on 28 June 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Jonathan Bridge as a director on 28 June 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Martin Stuart Reed as a director on 28 June 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 29 September 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
13 Nov 2018 | AP01 | Appointment of Mr Alistair William Darby as a director on 26 October 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of John Scott Waddington as a director on 26 October 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from The Cardiff Brewery Crawshay Street Cardiff South Glamorgan CF10 1SP to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 18 June 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Charles Nicholas Brain as a director on 6 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of David Peter Bonney as a director on 6 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Mar 2018 | PSC07 | Cessation of John Scott Waddington as a person with significant control on 6 April 2016 | |
05 Mar 2018 | PSC07 | Cessation of Martin Stuart Reed as a person with significant control on 6 April 2016 | |
05 Mar 2018 | PSC07 | Cessation of David Peter Bonney as a person with significant control on 6 April 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 1 October 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr John Scott Waddington on 8 July 2016 | |
24 May 2016 | CH01 | Director's details changed for Mr John Scott Waddington on 20 May 2016 |