KONIGSBERG SEVEN BRIDGES BREWERIES LTD
Company number 09171250
- Company Overview for KONIGSBERG SEVEN BRIDGES BREWERIES LTD (09171250)
- Filing history for KONIGSBERG SEVEN BRIDGES BREWERIES LTD (09171250)
- People for KONIGSBERG SEVEN BRIDGES BREWERIES LTD (09171250)
- More for KONIGSBERG SEVEN BRIDGES BREWERIES LTD (09171250)
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 |