Advanced company searchLink opens in new window

BLUE MONKEY BREWING LIMITED

Company number 06549012

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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