Advanced company searchLink opens in new window

THE CITY OF CAMBRIDGE BREWERY CO LTD

Company number 03289761

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)
13 Jan 2009 288c Director and Secretary's Change of Particulars / stephen draper / 10/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: the acacias, now: longfields; Area was: ely road, chittering, now: ; Post Town was: cambridge, now: ely; Region was: , now: cambridgeshire; Post Code was: CB5 9PH, now: CB6 3DN; Country was: , now: united
13 Jan 2009 288c Director's Change of Particulars / melanie draper / 10/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: 20; Street was: the acacias, now: longfields; Area was: ely road, chittering, now: ; Post Town was: cambridge, now: ely; Region was: , now: cambridgeshire; Post Code was: CB5 9PH, now: CB6 3DN; Country was: , now: united kingdom
24 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
10 Jan 2008 363a Return made up to 10/12/07; full list of members
02 Jul 2007 AA Total exemption full accounts made up to 31 August 2006
02 Feb 2007 363a Return made up to 10/12/06; full list of members
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Secretary's particulars changed;director's particulars changed
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 287 Registered office changed on 02/02/07 from: c/o paul a hill & co 3 bull lane st. Ives cambridgeshire PE27 5AX
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Director's particulars changed
23 Feb 2006 AA Total exemption full accounts made up to 31 August 2005
21 Dec 2005 363a Return made up to 10/12/05; full list of members
09 Feb 2005 AA Total exemption full accounts made up to 31 August 2004
04 Jan 2005 363s Return made up to 10/12/04; full list of members
04 Jan 2005 363(287) Registered office changed on 04/01/05
27 Apr 2004 AA Total exemption full accounts made up to 31 August 2003
19 Jan 2004 363s Return made up to 10/12/03; full list of members
26 Jun 2003 AA Total exemption full accounts made up to 31 August 2002
22 Jan 2003 363s Return made up to 10/12/02; full list of members
22 Jan 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
15 Aug 2002 395 Particulars of mortgage/charge
02 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities