- Company Overview for NORTH BREWING COMPANY LIMITED (07628670)
- Filing history for NORTH BREWING COMPANY LIMITED (07628670)
- People for NORTH BREWING COMPANY LIMITED (07628670)
- Charges for NORTH BREWING COMPANY LIMITED (07628670)
- Insolvency for NORTH BREWING COMPANY LIMITED (07628670)
- More for NORTH BREWING COMPANY LIMITED (07628670)
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 Jan 2019 | PSC02 | Notification of North Brewing Group Limited as a person with significant control on 9 September 2018 | |
14 Jan 2019 | AP01 | Appointment of Mrs Joanne Wilkinson as a director on 14 January 2019 | |
28 Dec 2018 | PSC04 | Change of details for Mr Christian Townsley as a person with significant control on 12 October 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
19 Jul 2017 | MA | Memorandum and Articles of Association | |
07 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | SH08 | Change of share class name or designation | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Ground Floor, Regents Court Harrogate Road Leeds LS7 3PD England to Regents Court 39a Harrogate Road Leeds LS7 3PD on 5 July 2016 | |
13 Jun 2016 | AAMD | Amended accounts for a dormant company made up to 31 May 2015 | |
25 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 194 Harrogate Road Chapel Allerton Leeds West Yorks LS7 4NZ to Ground Floor, Regents Court Harrogate Road Leeds LS7 3PD on 16 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Steven Ballard as a director on 22 May 2015 | |
20 Aug 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
27 Jul 2015 | MR01 | Registration of charge 076286700001, created on 16 July 2015 | |
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 |