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)
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
14 Mar 2022 MR04 Satisfaction of charge 083701450002 in full
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with updates
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 170.894
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 157.72
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 144.546
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
07 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2016
  • GBP 130.666
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 23/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2018 SH02 Sub-division of shares on 23 September 2016
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
08 Dec 2017 MR01 Registration of charge 083701450002, created on 8 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 PSC01 Notification of David Walker as a person with significant control on 27 July 2017
27 Jul 2017 PSC01 Notification of Lisa Morton as a person with significant control on 27 July 2017
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
05 Jan 2017 AD01 Registered office address changed from Ground Floor Pma House Free Church Passage St. Ives Cambridgeshire PE27 5AY to 4 Bramley Road St. Ives PE27 3WS on 5 January 2017