- Company Overview for THE BACKYARD BREWHOUSE LIMITED (07374385)
- Filing history for THE BACKYARD BREWHOUSE LIMITED (07374385)
- People for THE BACKYARD BREWHOUSE LIMITED (07374385)
- Insolvency for THE BACKYARD BREWHOUSE LIMITED (07374385)
- More for THE BACKYARD BREWHOUSE LIMITED (07374385)
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) |
---|---|---|---|
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | TM01 | Termination of appointment of Michael Bates as a director on 22 May 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
17 Dec 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
29 Oct 2012 | AP01 | Appointment of Mr Michael Bates as a director | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
08 Nov 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
21 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
04 Apr 2011 | AP01 | Appointment of Mr Austen James Morgan as a director | |
28 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 13 September 2010
|
|
22 Oct 2010 | AD01 | Registered office address changed from 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP United Kingdom on 22 October 2010 | |
14 Sep 2010 | TM01 | Termination of appointment of Elizabeth Ann Davies as a director | |
13 Sep 2010 | NEWINC | Incorporation |