Advanced company searchLink opens in new window

CROWN BREWERY PLC

Company number 00156914

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)
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