Advanced company searchLink opens in new window

BEARTOWN BREWERY LIMITED

Company number 08626869

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)
21 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract authorised 24/07/2020
19 Aug 2020 SH06 Cancellation of shares. Statement of capital on 24 July 2020
  • GBP 262
16 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2018
  • GBP 301
16 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 22/08/2018
04 Jun 2020 SH03 Purchase of own shares.
01 Jun 2020 SH06 Cancellation of shares. Statement of capital on 21 July 2018
  • GBP 300
29 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Contract for purchase of 1 ordinary share of £1 authorised 21/07/2018
06 May 2020 PSC08 Notification of a person with significant control statement
06 May 2020 PSC07 Cessation of Joseph Vincent Manning as a person with significant control on 1 January 2019
06 May 2020 PSC07 Cessation of David John Manning as a person with significant control on 22 July 2018
28 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
30 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with updates
25 Oct 2019 MR01 Registration of charge 086268690001, created on 23 October 2019
19 Feb 2019 PSC01 Notification of Joseph Vincent Manning as a person with significant control on 1 January 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
27 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 122,586
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/2020.
26 Nov 2018 CS01 Confirmation statement made on 22 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/06/2020.
26 Nov 2018 AP01 Appointment of Mrs Amanda Manning as a director on 8 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11.11.2020.
26 Nov 2018 AP01 Appointment of Mr Mark David Greaves as a director on 8 January 2018
26 Nov 2018 AP01 Appointment of Mr Michael William Potts as a director on 8 January 2018
26 Nov 2018 AP01 Appointment of Mr Edward David Whitehead as a director on 8 January 2018
26 Nov 2018 AP01 Appointment of Mr Joseph Vincent Manning as a director on 8 January 2018
26 Nov 2018 AP01 Appointment of Mr Michael Jan Manning as a director on 8 January 2018
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off