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)
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
31 Dec 2012 TM01 Termination of appointment of Stewart Ross as a director
10 Sep 2012 AD01 Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 10 September 2012
10 Sep 2012 AP03 Appointment of Katie Pannu as a secretary
10 Sep 2012 TM02 Termination of appointment of Donna Green as a secretary
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Mr Christopher Michael Ives on 1 January 2012
02 Feb 2012 CH01 Director's details changed for Mr Jeremy John Nolan on 1 January 2012
02 Feb 2012 CH01 Director's details changed for Stewart Richard Ross on 1 January 2012
13 Jun 2011 AP03 Appointment of Mrs Donna Carol Green as a secretary
13 Jun 2011 TM02 Termination of appointment of Christopher Ives as a secretary
24 May 2011 AP01 Appointment of Mr Jeremy John Nolan as a director
24 May 2011 AP01 Appointment of Paul Richard Nolan as a director
24 May 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 5,000
24 May 2011 AD01 Registered office address changed from C/O Ppui Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS on 24 May 2011
24 May 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 May 2011 CC04 Statement of company's objects
18 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders