- Company Overview for EDEN BREWERY LIMITED (07794511)
- Filing history for EDEN BREWERY LIMITED (07794511)
- People for EDEN BREWERY LIMITED (07794511)
- Charges for EDEN BREWERY LIMITED (07794511)
- More for EDEN BREWERY LIMITED (07794511)
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) |
---|---|---|---|
11 Feb 2019 | MR04 | Satisfaction of charge 077945110002 in full | |
31 Jan 2019 | AP01 | Appointment of Mr Paul Miller as a director on 18 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Tony Kelly as a director on 18 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Jason Craig Hill as a director on 14 December 2018 | |
31 Jan 2019 | AP01 | Appointment of Mr Anthony Gerard Kelly as a director on 14 December 2018 | |
31 Jan 2019 | AP03 | Appointment of Mr Anthony Gerard Kelly as a secretary on 18 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | MR01 | Registration of charge 077945110002, created on 4 September 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
21 Nov 2017 | SH08 | Change of share class name or designation | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from Unit 8B Brougham Hall Brougham Penrith CA10 2DE United Kingdom to Unit 3 Hartness Road Gilwilly Industrial Estate Penrith CA11 9BD on 15 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
26 May 2017 | AD01 | Registered office address changed from Unit 8B Brougham Hall Brougham Penrith Cumbria CA10 2DE to Unit 8B Brougham Hall Brougham Penrith CA10 2DE on 26 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Jason Craig Hill on 24 May 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Stephen Owen Mitchell as a director on 31 December 2016 | |
20 Mar 2017 | MR01 | Registration of charge 077945110001, created on 15 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|