- Company Overview for ISAAC POAD BREWING LTD (10031558)
- Filing history for ISAAC POAD BREWING LTD (10031558)
- People for ISAAC POAD BREWING LTD (10031558)
- More for ISAAC POAD BREWING LTD (10031558)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mr Simon Rupert Mark Cockerill as a person with significant control on 1 September 2022 | |
26 Oct 2022 | PSC07 | Cessation of Danielle Cockerill as a person with significant control on 1 September 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
06 Sep 2022 | TM01 | Termination of appointment of Danielle Cockerill as a director on 5 September 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
05 Mar 2020 | PSC04 | Change of details for Mr Simon Rupert Mark Cockerill as a person with significant control on 5 March 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Simon Rupert Mark Cockerill on 5 March 2020 | |
02 Mar 2020 | PSC04 | Change of details for Mr Simon Rupert Mark Cockerill as a person with significant control on 2 March 2020 | |
02 Mar 2020 | PSC04 | Change of details for Mrs Danielle Cockerill as a person with significant control on 2 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Simon Rupert Mark Cockerill on 2 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mrs Danielle Cockerill on 2 March 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Axholme Cattal York YO26 8DY England to The Hay House Baxby Manor Husthwaite York YO61 4PW on 6 February 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates |