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) |
---|---|---|---|
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
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
|
|
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
|
|
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
|
|
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 |