Advanced company searchLink opens in new window

DUNSCAR BRIDGE BREWERY LTD

Company number 06636724

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)
30 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
02 Jul 2015 AP03 Appointment of Mr Peter Haslam as a secretary on 1 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Jan 2015 AP01 Appointment of Mr Glenn David Jones as a director on 31 July 2014
26 Jan 2015 AP01 Appointment of Mr Christopher Macdonald Kirk as a director on 31 July 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2014 TM01 Termination of appointment of Phyllis Susan Whitfield as a director on 31 July 2014
13 Aug 2014 TM02 Termination of appointment of Peter Haslam as a secretary on 31 July 2014
29 Jul 2014 TM01 Termination of appointment of Gary James Targett as a director on 29 July 2014
16 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 201
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Mar 2014 AP01 Appointment of Mrs Phyllis Susan Whitfield as a director
31 Mar 2014 TM01 Termination of appointment of Peter Haslam as a director
11 Mar 2014 AP01 Appointment of Mr Gary James Targett as a director
12 Feb 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 July 2013
06 Dec 2013 AAMD Amended accounts made up to 30 September 2012
08 Nov 2013 CH01 Director's details changed for Mr Jeremy Mark Jones on 8 November 2013
23 Jul 2013 TM01 Termination of appointment of Patricia Kitchen as a director
10 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
01 Jul 2011 AP01 Appointment of Mrs Patricia May Kitchen as a director
21 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010