Advanced company searchLink opens in new window

WOOF AND BREW LIMITED

Company number 08370145

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)
20 Sep 2024 CH01 Director's details changed for Karl Atkinson on 20 September 2024
20 Sep 2024 CH03 Secretary's details changed for Lisa Jane Morton on 20 September 2024
20 Sep 2024 CH01 Director's details changed for Mrs Claire Gavin on 20 September 2024
20 Sep 2024 CH01 Director's details changed for Mr Peter Paul Pritchard on 20 September 2024
20 Sep 2024 AD01 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 20 September 2024
06 Sep 2024 TM01 Termination of appointment of Stephen David Bennett as a director on 19 March 2024
22 Aug 2024 AD01 Registered office address changed from 4 Bramley Road St Ives PE27 3WS United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 22 August 2024
01 Aug 2024 AP03 Appointment of Mr Stephen David Bennett as a secretary on 18 March 2024
31 Jul 2024 AP01 Appointment of Karl Atkinson as a director on 18 March 2024
24 Jun 2024 CS01 Confirmation statement made on 10 May 2024 with updates
24 Jun 2024 AD01 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to 4 Bramley Road St Ives PE27 3WS on 24 June 2024
31 May 2024 AD01 Registered office address changed from 4 Bramley Road St. Ives PE27 3WS England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 31 May 2024
28 May 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 203.64
15 Apr 2024 TM01 Termination of appointment of Lisa Jane Morton as a director on 29 February 2024
15 Apr 2024 AP03 Appointment of Lisa Jane Morton as a secretary on 29 February 2024
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 193.671
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 183.489
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • GBP 177.87
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 177.302
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 176.59
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 173.742
11 Mar 2024 AP01 Appointment of Mr Peter Paul Pritchard as a director on 29 February 2024
11 Mar 2024 AP01 Appointment of Mrs Claire Gavin as a director on 29 February 2024
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates