- Company Overview for EXIT 33 BREWING LTD (06169452)
- Filing history for EXIT 33 BREWING LTD (06169452)
- People for EXIT 33 BREWING LTD (06169452)
- More for EXIT 33 BREWING LTD (06169452)
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
|
|
03 Dec 2014 | CONNOT | Change of name notice | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |