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)
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 130.666
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2018.
07 Nov 2016 SH02 Sub-division of shares on 5 May 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AP01 Appointment of Mr David Walker as a director on 7 April 2016
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 128.57
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 MR01 Registration of charge 083701450001, created on 15 April 2015
19 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 128.57
19 Feb 2015 CH01 Director's details changed for Mrs Lisa Jane Morton on 1 March 2014
19 Feb 2015 CH01 Director's details changed for Mr Stephen David Bennett on 1 August 2014
31 Mar 2014 TM01 Termination of appointment of Anthony Kinch as a director
28 Mar 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 142.78
27 Nov 2013 AD01 Registered office address changed from the Kennel 73 Sapley Road Hartford Huntingdon Cambridgeshire PE29 1YG United Kingdom on 27 November 2013
21 Aug 2013 SH08 Change of share class name or designation
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 111.11
21 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 30/07/2013
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)