- Company Overview for UNITY BREWING LTD (09185516)
- Filing history for UNITY BREWING LTD (09185516)
- People for UNITY BREWING LTD (09185516)
- Insolvency for UNITY BREWING LTD (09185516)
- More for UNITY BREWING LTD (09185516)
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) |
---|---|---|---|
14 May 2019 | SH08 | Change of share class name or designation | |
04 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 66 Cambridge Road Southampton SO14 6US to 88 Church Street Southampton SO15 5LU on 12 March 2018 | |
06 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2017 | |
06 Dec 2017 | PSC01 | Notification of James William Hatherley as a person with significant control on 6 April 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
23 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
05 Jul 2016 | CH01 | Director's details changed for Mr James William Hatherley on 4 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Jimmy Hatherley on 1 July 2016 | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
29 Apr 2015 | AD01 | Registered office address changed from Basement Flat 2 Yonge Park London N4 3NT United Kingdom to 66 Cambridge Road Southampton SO14 6US on 29 April 2015 | |
21 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-21
|