- Company Overview for WOOF AND BREW LIMITED (08370145)
- Filing history for WOOF AND BREW LIMITED (08370145)
- People for WOOF AND BREW LIMITED (08370145)
- Charges for WOOF AND BREW LIMITED (08370145)
- More for WOOF AND BREW LIMITED (08370145)
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) |
---|---|---|---|
31 Jan 2025 | TM01 | Termination of appointment of Karl Atkinson as a director on 30 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Claire Gavin as a director on 30 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mr Stephen David Bennett as a director on 30 January 2025 | |
31 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 January 2025
|
|
31 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 January 2025
|
|
24 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 11 October 2024
|
|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Oct 2024 | TM01 | Termination of appointment of David Jonathan Haddon Walker as a director on 4 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Peter Paul Pritchard as a director on 30 September 2024 | |
23 Sep 2024 | CH03 | Secretary's details changed for Mr Stephen David Bennett on 20 September 2024 | |
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
|
|
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 |