Advanced company searchLink opens in new window

ATTIC BREW CO. LTD

Company number 11305014

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)
03 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with updates
03 Feb 2025 PSC04 Change of details for Mr Oliver James Hurlow as a person with significant control on 12 September 2024
03 Feb 2025 CH01 Director's details changed for Mr Oliver James Hurlow on 12 September 2024
20 Jan 2025 PSC04 Change of details for Mr Samuel John Back as a person with significant control on 6 January 2025
20 Jan 2025 CH01 Director's details changed for Mr Samuel John Back on 6 January 2025
04 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
02 Sep 2024 PSC04 Change of details for Mr Samuel John Back as a person with significant control on 2 September 2024
02 Sep 2024 PSC04 Change of details for Mr Oliver James Hurlow as a person with significant control on 2 September 2024
02 Sep 2024 CH01 Director's details changed for Mr Oliver James Hurlow on 2 September 2024
02 Sep 2024 CH01 Director's details changed for Mr Samuel John Back on 2 September 2024
02 Sep 2024 AD01 Registered office address changed from 29B Mary Vale Road Stirchley Birmingham B30 2DA England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2 September 2024
02 May 2024 AD01 Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to 29B Mary Vale Road Stirchley Birmingham B30 2DA on 2 May 2024
11 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
26 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: if any provision would (but for this resolution) have to be complied with before the terms of the proposed contract may properly be fulfilled, such provision shall be waived. 15/02/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Feb 2024 SH06 Cancellation of shares. Statement of capital on 15 February 2024
  • GBP 10.56
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
30 Jan 2024 CH01 Director's details changed for Mr Oliver James Hurlow on 29 January 2024
30 Jan 2024 PSC04 Change of details for Mr Oliver James Hurlow as a person with significant control on 29 January 2024
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
11 Feb 2022 CH01 Director's details changed for Mr Oliver James Hurlow on 29 January 2022
11 Feb 2022 PSC04 Change of details for Mr Samuel Back as a person with significant control on 29 January 2022
02 Jan 2022 MA Memorandum and Articles of Association