- Company Overview for BEARTOWN BREWERY LIMITED (08626869)
- Filing history for BEARTOWN BREWERY LIMITED (08626869)
- People for BEARTOWN BREWERY LIMITED (08626869)
- Charges for BEARTOWN BREWERY LIMITED (08626869)
- More for BEARTOWN BREWERY LIMITED (08626869)
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) |
---|---|---|---|
30 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
22 Aug 2017 | AD01 | Registered office address changed from Lower Overton Farm Overton Road Congleton Cheshire CW12 3QW to Bromley House Spindle Street Congleton Cheshire CW12 1QN on 22 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mr David John Manning as a person with significant control on 22 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Michael Jan Manning as a person with significant control on 22 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Joseph Vincent Manning as a person with significant control on 22 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Michael Jan Manning as a director on 22 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Amanda Manning as a director on 22 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
30 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Joseph Vincent Manning as a director on 14 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mrs Amanda Manning as a director on 14 October 2015 | |
22 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
26 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr John Manning on 26 July 2013 | |
26 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-26
|