CASTLE BREWERY MANAGEMENT COMPANY LIMITED
Company number 04352938
- Company Overview for CASTLE BREWERY MANAGEMENT COMPANY LIMITED (04352938)
- Filing history for CASTLE BREWERY MANAGEMENT COMPANY LIMITED (04352938)
- People for CASTLE BREWERY MANAGEMENT COMPANY LIMITED (04352938)
- More for CASTLE BREWERY MANAGEMENT COMPANY LIMITED (04352938)
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) |
---|---|---|---|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD02 | Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England | |
05 Jan 2014 | TM02 | Termination of appointment of Thomas Geraghty as a secretary | |
16 Dec 2013 | AD01 | Registered office address changed from 27 Castle Gate Newark Notts NG24 1BA England on 16 December 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Ruth Keillar as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
15 Jan 2013 | AD04 | Register(s) moved to registered office address | |
22 Jun 2012 | AP01 | Appointment of Matthew Charles Trueblood as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
01 Jul 2011 | TM01 | Termination of appointment of Ian Howe as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Graham Ernest Gosling as a director | |
09 Jun 2011 | AP01 | Appointment of Ruth Keillar as a director | |
09 Jun 2011 | AP01 | Appointment of Michael Colin Upton as a director | |
09 Jun 2011 | AP01 | Appointment of Ian Dunn as a director | |
08 Jun 2011 | AAMD | Amended accounts made up to 30 June 2010 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
18 Jun 2010 | TM01 | Termination of appointment of Neil Harris as a director | |
17 Jun 2010 | AD01 | Registered office address changed from 46 the Courtyard Castle Brewery Newark Nottinghamshire NG24 4AF on 17 June 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
06 Feb 2010 | AD03 | Register(s) moved to registered inspection location |