- Company Overview for FERRY ALES BREWERY LIMITED (10108298)
- Filing history for FERRY ALES BREWERY LIMITED (10108298)
- People for FERRY ALES BREWERY LIMITED (10108298)
- More for FERRY ALES BREWERY LIMITED (10108298)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | PSC04 | Change of details for Mr William John Cussons as a person with significant control on 5 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
11 Apr 2019 | TM01 | Termination of appointment of Michael Stuart Holman as a director on 10 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr William John Cussons as a person with significant control on 10 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Michael Holman as a person with significant control on 10 April 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
16 May 2016 | CH01 | Director's details changed for Mr John Cussons on 16 May 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|