Advanced company searchLink opens in new window

SADLER'S BREWHOUSE LIMITED

Company number 09416020

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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