- Company Overview for MUSKET BREWERY LIMITED (08492210)
- Filing history for MUSKET BREWERY LIMITED (08492210)
- People for MUSKET BREWERY LIMITED (08492210)
- More for MUSKET BREWERY LIMITED (08492210)
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 Oct 2024 | AD01 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 16 October 2024 | |
22 Mar 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Mar 2023 | PSC04 | Change of details for Mr Rhys Harrison Williams as a person with significant control on 9 March 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Mr Rhys Harrison Williams on 9 March 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
24 Mar 2021 | PSC04 | Change of details for Mrs Linda Susan Pizani Williams as a person with significant control on 29 March 2018 | |
07 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
12 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
13 Mar 2018 | CH01 | Director's details changed for Mrs Linda Susan Pizani Williams on 7 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Antony John Williams on 7 March 2018 | |
13 Dec 2017 | PSC04 | Change of details for Mr Antony John Williams as a person with significant control on 7 December 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr Rhys Harrison Williams as a person with significant control on 7 December 2017 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 2 Roman Heights Maidstone Kent ME14 5JA to 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 23 November 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |