- Company Overview for YORKSHIRE BREWHOUSE LIMITED (10664241)
- Filing history for YORKSHIRE BREWHOUSE LIMITED (10664241)
- People for YORKSHIRE BREWHOUSE LIMITED (10664241)
- More for YORKSHIRE BREWHOUSE LIMITED (10664241)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
10 Mar 2021 | CH01 | Director's details changed for Mr Simon Cooke on 1 January 2021 | |
10 Mar 2021 | PSC04 | Change of details for Simon Cooke as a person with significant control on 1 January 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
29 Mar 2019 | PSC07 | Cessation of Jonathan Paul Constable as a person with significant control on 15 December 2018 | |
29 Mar 2019 | PSC04 | Change of details for Simon Cooke as a person with significant control on 15 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Jonathan Paul Constable as a director on 2 July 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
13 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from Bridge House 41 Wincolmlee Hull HU2 8AG United Kingdom to Matrich House Hatfield Hi-Tech Park Goulton Street Kingston upon Hull East Yorkshire HU3 4DD on 24 March 2017 | |
10 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-10
|