- Company Overview for SADLER'S BREWHOUSE LIMITED (09416020)
- Filing history for SADLER'S BREWHOUSE LIMITED (09416020)
- People for SADLER'S BREWHOUSE LIMITED (09416020)
- Charges for SADLER'S BREWHOUSE LIMITED (09416020)
- Registers for SADLER'S BREWHOUSE LIMITED (09416020)
- More for SADLER'S BREWHOUSE LIMITED (09416020)
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) |
---|---|---|---|
26 Sep 2024 | AD01 | Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Mr Edward Peter Williamson on 9 September 2024 | |
11 Sep 2024 | AP01 | Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from Unit 2 Station Drive Lye Stourbridge DY9 8EH England to 2 Spire Road Rushden NN10 0FN on 30 August 2024 | |
29 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
29 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
29 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
29 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
23 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
15 Aug 2023 | MA | Memorandum and Articles of Association | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2023 | TM01 | Termination of appointment of Kevin Pillay as a director on 25 July 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom to Unit 2 Station Drive Lye Stourbridge DY9 8EH on 12 June 2023 | |
11 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
11 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
11 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
11 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
15 Mar 2023 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
02 Dec 2022 | PSC05 | Change of details for Halewood International Limited as a person with significant control on 30 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 | |
18 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
18 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
18 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 |