Advanced company searchLink opens in new window

HEPWORTH & COMPANY BREWERS LIMITED

Company number 04070995

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 Oct 2001 363s Return made up to 13/09/01; full list of members
20 Sep 2001 88(2)R Ad 06/04/01--------- £ si 770@1=770 £ ic 28890/29660
12 May 2001 395 Particulars of mortgage/charge
10 May 2001 88(2)R Ad 04/04/01--------- £ si 8928@1=8928 £ ic 19962/28890
20 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2001 88(2)R Ad 02/04/01--------- £ si 6562@1=6562 £ ic 13400/19962
13 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2001 88(2)R Ad 03/03/01--------- £ si 13399@1=13399 £ ic 1/13400
06 Mar 2001 123 Nc inc already adjusted 13/09/00
06 Mar 2001 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2001 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
06 Mar 2001 225 Accounting reference date extended from 30/09/01 to 31/01/02
05 Mar 2001 288a New director appointed
05 Mar 2001 288a New secretary appointed
05 Mar 2001 288a New director appointed
05 Mar 2001 288b Director resigned
05 Mar 2001 288b Secretary resigned
05 Mar 2001 288a New director appointed
05 Mar 2001 288a New director appointed
12 Feb 2001 MEM/ARTS Memorandum and Articles of Association
07 Feb 2001 CERTNM Company name changed oakdene trading LIMITED\certificate issued on 07/02/01
21 Sep 2000 287 Registered office changed on 21/09/00 from: 788-790 finchley road london NW11 7TJ
13 Sep 2000 NEWINC Incorporation