- Company Overview for THE JOLLY BOYS BREWERY LTD (09333035)
- Filing history for THE JOLLY BOYS BREWERY LTD (09333035)
- People for THE JOLLY BOYS BREWERY LTD (09333035)
- More for THE JOLLY BOYS BREWERY LTD (09333035)
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) |
---|---|---|---|
27 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 12 January 2025
|
|
17 Dec 2024 | CH01 | Director's details changed for Mr David John Whitaker on 11 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr David John Whitaker on 11 December 2024 | |
16 Dec 2024 | CH01 | Director's details changed for Mr Ondrie Mann on 11 December 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mr Hywel Eilian Wyn Roberts on 11 December 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mr Paul Michael Kennedy on 11 December 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from Unit 16a Redbrook Business Park Wilthorpe Road Barnsley S75 1JN United Kingdom to Jolly Boys Brewery Wakefield Exchange Event Centre Union Street Wakefield West Yorkshire WF1 3AD on 11 December 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
07 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
20 May 2020 | AA01 | Current accounting period extended from 30 November 2020 to 28 February 2021 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
02 Dec 2019 | CH01 | Director's details changed for Mr Ondrie Mann on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr David John Whitaker on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Hywel Eilian Wyn Roberts on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Paul Michael Kennedy on 28 November 2019 | |
02 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
02 Dec 2019 | PSC07 | Cessation of David John Whitaker as a person with significant control on 28 November 2019 |