Advanced company searchLink opens in new window

THE ILKLEY BREWERY COMPANY LIMITED

Company number 06786123

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)
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
  • GBP 5,052
03 Mar 2017 SH03 Purchase of own shares.
07 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 5,156
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
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2016 SH08 Change of share class name or designation
15 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
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