Advanced company searchLink opens in new window

WHITE'S BREWERY LIMITED

Company number 07145410

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)
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 Feb 2014 TM01 Termination of appointment of Garry Doel as a director
02 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mr Steven Andrew Medniuk as a director
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 2
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from 43 Wentworth Avenue Ascot Berkshire SL5 8HX on 11 January 2012
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Oct 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
26 May 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr Garry James Doel on 1 June 2010
20 May 2011 AD01 Registered office address changed from 19 Darby Vale Warfield Bracknell Berkshire RG42 2PH United Kingdom on 20 May 2011
03 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)