Advanced company searchLink opens in new window

THE THREE COUNTIES BREWERY LIMITED

Company number 07498235

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)
21 May 2018 AP01 Appointment of Mr David Nicholas Roberts as a director on 16 October 2017
23 Feb 2018 AP01 Appointment of Michael Coverdale as a director on 1 January 2018
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Oct 2017 AP01 Appointment of Dr Kevin Charles Carr as a director on 25 September 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
10 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
02 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jun 2014 AD01 Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
17 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
30 Dec 2011 AD01 Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 30 December 2011
22 Aug 2011 AP01 Appointment of Mr George Gledhill as a director
21 Jan 2011 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 January 2011
21 Jan 2011 TM01 Termination of appointment of Graham Cowan as a director
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)