- Company Overview for HAWKSHEAD BREWERY LIMITED (03209508)
- Filing history for HAWKSHEAD BREWERY LIMITED (03209508)
- People for HAWKSHEAD BREWERY LIMITED (03209508)
- Charges for HAWKSHEAD BREWERY LIMITED (03209508)
- More for HAWKSHEAD BREWERY LIMITED (03209508)
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) |
---|---|---|---|
05 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
20 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
16 May 2022 | TM01 | Termination of appointment of John Andrew Bradbury as a director on 13 May 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Stewart Andrew Hainsworth as a director on 31 January 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Alan William Robinson as a director on 31 January 2022 | |
05 Jul 2021 | AD02 | Register inspection address has been changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD England to 159-165 Great Portland Street London W1W 5PA | |
01 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
25 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
25 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
25 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
25 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
27 Aug 2020 | AD02 | Register inspection address has been changed to The Sovereign Distillery Wilson Road Liverpool L36 6AD | |
21 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
21 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 | |
21 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
21 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
06 Apr 2020 | TM01 | Termination of appointment of Timothy Richard Hines as a director on 31 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Stephen John Ricketts as a director on 27 March 2020 | |
13 Dec 2019 | AP01 | Appointment of Mr Timothy Richard Hines as a director on 13 December 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Stephen John Ricketts as a director on 15 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Nigel Ronald Campbell as a director on 15 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates |