Advanced company searchLink opens in new window

SHARP'S BREWERY LIMITED

Company number 04729760

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)
14 Sep 2017 AP01 Appointment of Mr James Christian Shearer as a director on 5 September 2017
14 Sep 2017 TM01 Termination of appointment of Martin Coyle as a director on 5 September 2017
01 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Jan 2017 TM01 Termination of appointment of Emma Louise Roderick as a director on 23 January 2017
24 Jan 2017 TM02 Termination of appointment of Sally Jane Watts as a secretary on 24 January 2017
24 Jan 2017 AP03 Appointment of Mrs Gemma Louise Wisniewski as a secretary on 24 January 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 TM01 Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016
11 Oct 2016 AP01 Appointment of Mr Philip Mark Whitehead as a director on 11 October 2016
04 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 201
24 Feb 2016 AP03 Appointment of Mrs Sally Jane Watts as a secretary on 5 February 2016
24 Feb 2016 TM02 Termination of appointment of Nicola Ferguson as a secretary on 5 February 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 201
04 Nov 2015 TM02 Termination of appointment of Stephen Shepherd as a secretary on 14 August 2015
04 Nov 2015 AP03 Appointment of Miss Nicola Ferguson as a secretary on 14 August 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 CH01 Director's details changed for Emma Bebbington on 25 April 2015
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
10 Feb 2015 TM01 Termination of appointment of Simon John Cox as a director on 2 February 2015
10 Feb 2015 AP01 Appointment of Mr Simon Kerry as a director on 2 February 2015
10 Feb 2015 AP01 Appointment of Mr Frederic Landtmeters as a director on 2 February 2015
01 Sep 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
08 May 2014 AD04 Register(s) moved to registered office address
26 Feb 2014 AAMD Amended full accounts made up to 29 December 2012