THE ILKLEY BREWERY COMPANY LIMITED
Company number 06786123
- Company Overview for THE ILKLEY BREWERY COMPANY LIMITED (06786123)
- Filing history for THE ILKLEY BREWERY COMPANY LIMITED (06786123)
- People for THE ILKLEY BREWERY COMPANY LIMITED (06786123)
- Charges for THE ILKLEY BREWERY COMPANY LIMITED (06786123)
- More for THE ILKLEY BREWERY COMPANY LIMITED (06786123)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
03 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2017
|
|
03 Mar 2017 | SH03 | Purchase of own shares. | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | CH01 | Director's details changed for Mr Luke Thomas Raven on 6 May 2016 | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | SH08 | Change of share class name or designation | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
16 Nov 2015 | MR01 | Registration of charge 067861230002, created on 11 November 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Simon Robert Ord as a director on 24 July 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Ian Johnson as a director on 24 July 2015 | |
28 Jul 2015 | AP03 | Appointment of Mr Luke Thomas Raven as a secretary on 23 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 8 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Jeremy John Nolan as a director on 23 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Christopher Michael Ives as a director on 23 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Katie Pannu as a secretary on 23 July 2015 | |
27 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2015 | AP01 | Appointment of Mr Luke Thomas Raven as a director on 24 July 2015 | |
20 May 2015 | AD01 | Registered office address changed from First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG to 8 Wells Promenade Ilkley West Yorkshire LS29 9LF on 20 May 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |