- Company Overview for ATTIC BREW CO. LTD (11305014)
- Filing history for ATTIC BREW CO. LTD (11305014)
- People for ATTIC BREW CO. LTD (11305014)
- Charges for ATTIC BREW CO. LTD (11305014)
- More for ATTIC BREW CO. LTD (11305014)
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.
|
|
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 15 February 2024
|
|
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 |