Advanced company searchLink opens in new window

THE NATIONAL BREWERY HERITAGE TRUST LTD.

Company number 07754069

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)
16 Jan 2025 CH01 Director's details changed for My Christopher Holden on 16 January 2025
16 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2024 TM01 Termination of appointment of Terence Richard Critchley as a director on 14 November 2024
01 Dec 2024 TM02 Termination of appointment of Terry Critchley as a secretary on 14 November 2024
27 Nov 2024 CC01 Notice of Restriction on the Company's Articles
27 Nov 2024 MA Memorandum and Articles of Association
21 Nov 2024 AP01 Appointment of Mr Thomas Stainer as a director on 14 November 2024
20 Nov 2024 AP01 Appointment of Mr Anthony John Hughes as a director on 14 November 2024
20 Nov 2024 AA Micro company accounts made up to 31 August 2024
19 Nov 2024 TM01 Termination of appointment of Niketa John Antona as a director on 14 November 2024
18 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 August 2023
28 Nov 2023 TM01 Termination of appointment of Timothy Allan Hampson as a director on 13 November 2023
03 Nov 2023 AD01 Registered office address changed from C/O Burton Town Hall National Heritage Trust King Edward Place Burton upon Trent Staffordshire DE14 2EB England to National Brewery Heritage Trust C/O Burton Town Hall King Edward Place Burton upon Trent Staffordshire DE14 2EB on 3 November 2023
03 Nov 2023 AD01 Registered office address changed from C/O Burton Town Hall National Heritage Trust King Edward Place Burton upon Trent Staffordshire DE14 2EB England to C/O Burton Town Hall National Heritage Trust King Edward Place Burton upon Trent Staffordshire DE14 2EB on 3 November 2023
03 Nov 2023 AD01 Registered office address changed from PO Box 8045 Town Hall C/O East Staffs Borough Council Burton upon Trent Staffordshire DE14 9JG England to C/O Burton Town Hall National Heritage Trust King Edward Place Burton upon Trent Staffordshire DE14 2EB on 3 November 2023
31 Oct 2023 AD01 Registered office address changed from 74 Craythorne Road Stretton Burton upon Trent Staffordshire DE13 0AZ England to PO Box 8045 Town Hall C/O East Staffs Borough Council Burton upon Trent Staffordshire DE14 9JG on 31 October 2023
12 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 31 August 2022
12 Nov 2022 TM01 Termination of appointment of Paul Martin Corbett as a director on 10 November 2022
12 Oct 2022 AP01 Appointment of My Christopher Holden as a director on 6 October 2022
11 Oct 2022 AP01 Appointment of Mr Brett Rathbone as a director on 6 October 2022
11 Oct 2022 TM01 Termination of appointment of Stephen Leslie Russell Wellington as a director on 6 October 2022
11 Oct 2022 TM01 Termination of appointment of Wendy Toon as a director on 6 October 2022
01 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates