Advanced company searchLink opens in new window

EXIT 33 BREWING LTD

Company number 06169452

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)
03 Dec 2014 CERTNM Company name changed sky's edge brewing LTD\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-25
03 Dec 2014 CONNOT Change of name notice
06 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-27
06 Nov 2014 CONNOT Change of name notice
31 Aug 2014 CERTNM Company name changed the brew company LIMITED\certificate issued on 31/08/14
  • RES15 ‐ Change company name resolution on 2014-08-20
31 Aug 2014 CONNOT Change of name notice
09 Jul 2014 AD01 Registered office address changed from Unit C G4 Business Centre Carlisle Street East Sheffield S4 7QN United Kingdom on 9 July 2014
09 Jul 2014 TM01 Termination of appointment of Peter Mildenstein as a director
09 Jul 2014 TM02 Termination of appointment of Peter Mildenstein as a secretary
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr Peter John Roberts on 13 May 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Peter Roberts on 21 March 2010
22 Mar 2010 AD01 Registered office address changed from 4 River Terrace Sheffield South Yorkshire S6 2PD on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Peter Mildenstein on 21 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 19/03/09; full list of members
13 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
26 Mar 2008 363a Return made up to 19/03/08; full list of members