- Company Overview for SEVEN BROTHERS BREWERY LIMITED (08771823)
- Filing history for SEVEN BROTHERS BREWERY LIMITED (08771823)
- People for SEVEN BROTHERS BREWERY LIMITED (08771823)
- Charges for SEVEN BROTHERS BREWERY LIMITED (08771823)
- More for SEVEN BROTHERS BREWERY LIMITED (08771823)
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) |
---|---|---|---|
17 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 24/06/2017 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | AD01 | Registered office address changed from Unit 33 Waybridge Industrial Estate Daniel Adamson Road Salford M50 1DS to Unit 63 Waybridge Industrial Estate, Daniel Adamson Road Salford M50 1DS on 30 August 2017 | |
29 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2017 | CS01 |
Confirmation statement made on 24 June 2017 with no updates
|
|
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Oct 2016 | MR04 | Satisfaction of charge 087718230001 in full | |
04 Oct 2016 | SH08 | Change of share class name or designation | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AR01 |
Annual return
Statement of capital on 2016-07-20
Statement of capital on 2018-08-17
|
|
04 May 2016 | AP01 | Appointment of Mr Gregory Mcavoy as a director on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Guy Mcavoy as a director on 4 May 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Gregory Mcavoy as a director on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Gregory Mcavoy as a director on 8 April 2016 | |
15 Jan 2016 | MR01 | Registration of charge 087718230001, created on 15 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Guy Mcavoy as a director on 13 January 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Nov 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Guy Richard Mcavoy as a director on 4 November 2015 | |
28 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Jun 2015 | TM01 | Termination of appointment of Keith Gerard Mcavoy as a director on 29 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Keith Gerard Mcavoy as a director on 1 January 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Christopher Mcavoy on 1 January 2015 |