Advanced company searchLink opens in new window

BY THE RIVER BREWERY LTD

Company number 11042965

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)
14 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
25 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
03 Jun 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 3 June 2024
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CH01 Director's details changed for Mr Robert Cameron on 22 April 2021
26 Apr 2021 PSC04 Change of details for Mr Robert Cameron as a person with significant control on 22 April 2021
17 Feb 2021 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
08 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 AD01 Registered office address changed from Tait Walker Llp Bulman House, Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS England to 1 City Road East Manchester M15 4PN on 26 March 2019
04 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
26 Nov 2018 PSC04 Change of details for Mr Robert Cameron as a person with significant control on 1 November 2017
26 Nov 2018 PSC04 Change of details for Mr David Jonathan Stone as a person with significant control on 1 November 2017
26 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Mar 2018 AD01 Registered office address changed from Tait Walker Llp Bulman House, Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS England to Tait Walker Llp Bulman House, Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 March 2018
27 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tait Walker Llp Bulman House, Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 March 2018