Advanced company searchLink opens in new window

AMPTHILL & WOBURN BREWERY LIMITED

Company number 09632074

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)
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
12 Feb 2018 CH01 Director's details changed for Mr Chris John Kelly on 9 February 2018
10 Feb 2018 CH01 Director's details changed for Ms Marisa Riette Kirchner on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Lee Darren Schopp as a director on 9 February 2018
09 Feb 2018 AP01 Appointment of Ms Marisa Riette Kirchner as a director on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Rainer Erich Schopp as a director on 9 February 2018
09 Feb 2018 AP01 Appointment of Mr Chris John Kelly as a director on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Stuart John Palmer as a director on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of David Benjamin Moon as a director on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Peter George Jeffery as a director on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Mary Rosalind Jeffery as a director on 9 February 2018
03 Jan 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
12 Jun 2017 TM01 Termination of appointment of Jonathan Lee Brant as a director on 12 June 2017
23 Feb 2017 AA Micro company accounts made up to 30 June 2016
26 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 70,000
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 70,000
14 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shres, application for allotment, section 177, company business 11/11/2015
12 Oct 2015 AP01 Appointment of Mr Rainer Erich Schopp as a director on 7 October 2015
11 Oct 2015 AP01 Appointment of Mr Peter George Jeffery as a director on 7 October 2015