- Company Overview for BLUE MONKEY BREWING LIMITED (06549012)
- Filing history for BLUE MONKEY BREWING LIMITED (06549012)
- People for BLUE MONKEY BREWING LIMITED (06549012)
- More for BLUE MONKEY BREWING LIMITED (06549012)
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) |
---|---|---|---|
01 May 2024 | SH08 | Change of share class name or designation | |
01 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2024 | MA | Memorandum and Articles of Association | |
22 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
22 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Nov 2023 | CH01 | Director's details changed for Mr Trevor John Vickers on 2 November 2023 | |
03 Nov 2023 | PSC04 | Change of details for Mr Trevor Vickers as a person with significant control on 2 November 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Hoveringham House Gonalston Lane Hoveringham Nottingham Nottinghamshire NG14 7JH United Kingdom to 10 Pentrich Road Gitbrook Industrial Park Nottingham NG16 2UZ on 30 October 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2021 | AD01 | Registered office address changed from 10 Pentrich Road Giltbrook Industrial Park, Giltbrook Nottingham Nottinghamshire NG16 2UZ United Kingdom to Hoveringham House Gonalston Lane Hoveringham Nottingham Nottinghamshire NG14 7JH on 13 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
10 Feb 2021 | CH01 | Director's details changed for Miss Elizabeth Ann Vickers on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Thomas William Vickers on 10 February 2021 | |
14 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from White House Wollaton Street Corner of Clarendon Street Nottingham Nottinghamshire NG1 5GF to 10 Pentrich Road Giltbrook Industrial Park, Giltbrook Nottingham Nottinghamshire NG16 2UZ on 31 July 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
03 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates |