Advanced company searchLink opens in new window

SALOPIAN BREWING COMPANY LTD.

Company number 03478588

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)
12 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
22 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
14 Jul 2023 AP01 Appointment of Mr Trevor Patrick Hourican as a director on 13 July 2023
15 Apr 2023 MR01 Registration of a charge with Charles court order to extend. Charge code 034785880004, created on 24 March 2022
15 Apr 2023 MR01 Registration of a charge with Charles court order to extend. Charge code 034785880005, created on 24 March 2022
23 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
22 Dec 2022 AD02 Register inspection address has been changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to C/O Neal and Co Business Services Limited Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Apr 2022 CH01 Director's details changed for Mr William Frank Nelson on 23 March 2022
01 Apr 2022 PSC02 Notification of Salopian Brewing Company Holdings Limited as a person with significant control on 24 March 2022
31 Mar 2022 PSC07 Cessation of Mark Adrian Bryan Hill as a person with significant control on 24 March 2022
31 Mar 2022 PSC07 Cessation of William Frank Nelson as a person with significant control on 24 March 2022
31 Mar 2022 TM02 Termination of appointment of Katherine Vanessa Anderson as a secretary on 24 March 2022
31 Mar 2022 TM01 Termination of appointment of Jason Henry Douglas as a director on 24 March 2022
28 Mar 2022 MR01 Registration of charge 034785880003, created on 24 March 2022
25 Mar 2022 MR04 Satisfaction of charge 034785880002 in full
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 22,224
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 January 2020