Advanced company searchLink opens in new window

THE CRAFTY BREWING CO. LIMITED

Company number 08992637

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)
05 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2021
  • GBP 195,000
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 195,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2021.
19 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 190,000
18 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 195,000
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Feb 2021 TM01 Termination of appointment of Iain Stephen Masson as a director on 4 November 2020
24 Feb 2021 TM01 Termination of appointment of Ashley John Herman as a director on 4 November 2020
24 Feb 2021 TM01 Termination of appointment of Andrew Stuart Mcmorran as a director on 4 November 2020
24 Feb 2021 PSC07 Cessation of Andrew Stuart Mcmorran as a person with significant control on 4 November 2020
15 Dec 2020 TM01 Termination of appointment of Michael Barry Wolfson as a director on 14 December 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
15 May 2020 AP01 Appointment of Mr Michael Barry Wolfson as a director on 13 May 2020
27 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
27 Apr 2020 CH01 Director's details changed for Mr John Nigel Alexander Wales on 11 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Luke Arthur John Herman on 11 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Ashley John Herman on 11 April 2020