- Company Overview for FAIRY GLEN BREWERY LTD (11188780)
- Filing history for FAIRY GLEN BREWERY LTD (11188780)
- People for FAIRY GLEN BREWERY LTD (11188780)
- More for FAIRY GLEN BREWERY LTD (11188780)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr Kelvin Johns on 10 May 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 60 Oaklands Avenue Bridgend CF31 4st Wales to 7 Herbert Terrace Penarth CF64 2AH on 1 April 2020 | |
17 Dec 2019 | AP04 | Appointment of Esquare Limited as a secretary on 4 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
18 Nov 2019 | TM01 | Termination of appointment of Simon Johns as a director on 18 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Simon Johns as a person with significant control on 18 November 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Mar 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
03 Aug 2018 | AD01 | Registered office address changed from Ty Newydd Llewellyn Street Ogmore Vale Bridgend CF32 7BY United Kingdom to 60 Oaklands Avenue Bridgend CF31 4st on 3 August 2018 | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|