Advanced company searchLink opens in new window

NETHERGATE BREWERY CO LTD

Company number 08983113

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
08 May 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 1,454,899
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,446,449
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with updates
22 Jun 2020 CH01 Director's details changed for Mr Justin Grainger on 16 June 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
10 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,404,499
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 AP01 Appointment of Mr Justin Grainger as a director on 27 July 2017
25 May 2017 AD01 Registered office address changed from Nethergate Brewery the Street Pentlow Essex CO10 7JJ to Rodbridge Corner Rodbridge Corner Long Melford Sudbury Suffolk CO10 9HJ on 25 May 2017
19 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
10 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,000,000