Advanced company searchLink opens in new window

COLD BATH BREWING COMPANY LIMITED

Company number 10897807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
09 Aug 2023 AA Micro company accounts made up to 31 December 2022
04 Jul 2023 AD01 Registered office address changed from Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 4 July 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
30 Sep 2022 AD01 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 30 September 2022
08 Sep 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
05 Jan 2022 TM01 Termination of appointment of Roger Timothy Moxham as a director on 24 December 2021
14 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
14 May 2018 AP01 Appointment of Mr Michael Wren as a director on 6 March 2018
14 May 2018 AP01 Appointment of Mr Roger Timothy Moxham as a director on 6 March 2018
14 May 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 100
10 Jan 2018 AD01 Registered office address changed from Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU England to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 10 January 2018
03 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP 1