- Company Overview for CHEVIN BREW CO LTD (10611170)
- Filing history for CHEVIN BREW CO LTD (10611170)
- People for CHEVIN BREW CO LTD (10611170)
- Registers for CHEVIN BREW CO LTD (10611170)
- More for CHEVIN BREW CO LTD (10611170)
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) |
---|---|---|---|
30 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Gary Johnson as a director on 27 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Marcus Edward Jonathan Garcia Bradley as a director on 27 April 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
15 Nov 2020 | TM01 | Termination of appointment of David Tindall as a director on 15 November 2020 | |
15 Nov 2020 | TM01 | Termination of appointment of David Cridland as a director on 15 November 2020 | |
15 Nov 2020 | TM02 | Termination of appointment of David Tindall as a secretary on 15 November 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
19 Aug 2019 | TM01 | Termination of appointment of Ian Michael Shutt as a director on 19 August 2019 | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from 4 Mill Avenue Mill Avenue Otley LS21 1FJ United Kingdom to 1 Mount Pisgah Otley LS21 3DX on 1 April 2019 | |
06 Dec 2018 | TM01 | Termination of appointment of Lee Bainbridge as a director on 6 December 2018 | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
09 Mar 2017 | AP01 | Appointment of Mr Ian Shutt as a director on 8 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-09
|