- Company Overview for THE REAL BREWING COMPANY LIMITED (10615308)
- Filing history for THE REAL BREWING COMPANY LIMITED (10615308)
- People for THE REAL BREWING COMPANY LIMITED (10615308)
- More for THE REAL BREWING COMPANY LIMITED (10615308)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with no updates | |
26 Sep 2024 | TM01 | Termination of appointment of Matthew Jonathan Cooper as a director on 18 September 2024 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Peter Denis Ressell on 2 September 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Peter Ressell on 2 September 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Andrew Carter on 2 September 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
24 Jan 2024 | AP01 | Appointment of Mr Matthew Jonathan Cooper as a director on 15 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Andrew Carter as a director on 15 January 2024 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | AD01 | Registered office address changed from The Fermentery at the Bail Waddesdon Estate, Waddesdon Hill Waddesdon Aylesbury Bucks HP18 0NH England to The Fermentery at the Bail the Fermentery at the Bail, Waddesdon Estate Silk Street Aylesbury Bucks HP18 0JH on 15 May 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
02 Nov 2022 | AD01 | Registered office address changed from 2 Pollards Park House Nightingales Lane Chalfont St. Giles HP8 4SN United Kingdom to The Fermentery at the Bail Waddesdon Estate, Waddesdon Hill Waddesdon Aylesbury Bucks HP18 0NH on 2 November 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | AP01 | Appointment of Mr Adrian Hodgson as a director on 23 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr Peter Ressell as a director on 23 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
07 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 May 2021 | SH01 |
Statement of capital following an allotment of shares on 9 May 2021
|
|
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates |