- Company Overview for BY THE RIVER BREWERY LTD (11042965)
- Filing history for BY THE RIVER BREWERY LTD (11042965)
- People for BY THE RIVER BREWERY LTD (11042965)
- More for BY THE RIVER BREWERY LTD (11042965)
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 |