Advanced company searchLink opens in new window

KONIGSBERG SEVEN BRIDGES BREWERIES LTD

Company number 09171250

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)
01 Nov 2024 CS01 Confirmation statement made on 17 October 2024 with updates
11 Sep 2024 AD01 Registered office address changed from Konigsberg Seven Bridges Breweries Ltd Meden Road Boughton Newark Nottinghamshire NG22 9ZD England to C/O the Maypole at Wellow Ltd Newark Road Wellow Newark Notts NG22 0EA on 11 September 2024
30 May 2024 AA Micro company accounts made up to 31 August 2023
26 Feb 2024 CS01 Confirmation statement made on 17 October 2023 with updates
17 Oct 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 August 2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
12 Aug 2022 AP01 Appointment of Ms Julie Pick as a director on 11 August 2022
12 Aug 2022 TM01 Termination of appointment of Robert Mark Handy as a director on 11 August 2022
12 Aug 2022 CS01 Confirmation statement made on 15 October 2021 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
21 Jun 2021 PSC07 Cessation of Richard Andrew Smyth as a person with significant control on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Richard Andrew Smyth as a director on 18 June 2021
20 May 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
13 Jul 2018 TM01 Termination of appointment of Matthew Samir Biswas as a director on 11 July 2018
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 Aug 2017 PSC04 Change of details for Mr Graham Roy Lawrence as a person with significant control on 3 January 2017
30 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
29 Aug 2017 PSC01 Notification of Richard Andrew Smyth as a person with significant control on 3 January 2017