- Company Overview for YORKSHIRE BREWERY COMPANY LIMITED (01431635)
- Filing history for YORKSHIRE BREWERY COMPANY LIMITED (01431635)
- People for YORKSHIRE BREWERY COMPANY LIMITED (01431635)
- Charges for YORKSHIRE BREWERY COMPANY LIMITED (01431635)
- More for YORKSHIRE BREWERY COMPANY LIMITED (01431635)
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) |
---|---|---|---|
21 Sep 2017 | CH03 | Secretary's details changed for Miss Stephanie Elliott on 18 September 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Huddleston Grange Huddleston South Milford Leeds LS25 6JU to 43 Dunlop Avenue Leeds LS12 6LE on 15 November 2016 | |
04 May 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | TM01 | Termination of appointment of Stephen Edward Elliott as a director on 28 July 2014 | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Stephen Elliott as a secretary | |
11 Mar 2014 | AD01 | Registered office address changed from 5 Adel Vale Leeds LS16 8LF on 11 March 2014 | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
13 May 2013 | AD01 | Registered office address changed from C/O 20 High Street Queensbury Bradford West Yorkshire BD13 2PA England on 13 May 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from C/O Office 33Bsf Black Dyke Mills Business Park Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA on 12 April 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
23 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
01 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Mr Stephen Edward Elliott on 1 April 2010 | |
01 Apr 2010 | CH03 | Secretary's details changed for Stephen Edward Elliott on 1 April 2010 | |
01 Apr 2010 | CH03 | Secretary's details changed for Stephanie Elliott on 1 April 2010 |