- Company Overview for SHARP'S BREWERY LIMITED (04729760)
- Filing history for SHARP'S BREWERY LIMITED (04729760)
- People for SHARP'S BREWERY LIMITED (04729760)
- Charges for SHARP'S BREWERY LIMITED (04729760)
- More for SHARP'S BREWERY LIMITED (04729760)
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
|
|
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
|
|
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
|
|
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
|
|
08 May 2014 | AD04 | Register(s) moved to registered office address | |
26 Feb 2014 | AAMD | Amended full accounts made up to 29 December 2012 |