- Company Overview for THE THREE COUNTIES BREWERY LIMITED (07498235)
- Filing history for THE THREE COUNTIES BREWERY LIMITED (07498235)
- People for THE THREE COUNTIES BREWERY LIMITED (07498235)
- More for THE THREE COUNTIES BREWERY LIMITED (07498235)
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
|
|
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
|
|
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
|
|
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
|