- Company Overview for SALOPIAN BREWING COMPANY LTD. (03478588)
- Filing history for SALOPIAN BREWING COMPANY LTD. (03478588)
- People for SALOPIAN BREWING COMPANY LTD. (03478588)
- Charges for SALOPIAN BREWING COMPANY LTD. (03478588)
- More for SALOPIAN BREWING COMPANY LTD. (03478588)
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
|
|
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 14 January 2021
|
|
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 |