THE GLASTONBURY BREWING COMPANY LTD
Company number 11641425
- Company Overview for THE GLASTONBURY BREWING COMPANY LTD (11641425)
- Filing history for THE GLASTONBURY BREWING COMPANY LTD (11641425)
- People for THE GLASTONBURY BREWING COMPANY LTD (11641425)
- More for THE GLASTONBURY BREWING COMPANY LTD (11641425)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
21 Sep 2023 | PSC02 | Notification of Glastonbury Spring Water Holdings Limited as a person with significant control on 16 April 2019 | |
21 Sep 2023 | PSC07 | Cessation of David Tucker as a person with significant control on 16 April 2019 | |
14 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 October 2019 | |
13 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
12 Nov 2019 | CS01 |
Confirmation statement made on 24 October 2019 with updates
|
|
08 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|
|
21 Oct 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 July 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR on 18 June 2019 | |
07 May 2019 | AP01 | Appointment of Mrs Rachel Tucker as a director on 16 April 2019 | |
07 May 2019 | AP01 | Appointment of Mr Ian Christopher Tucker as a director on 16 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Paul Geoffrey Nash as a person with significant control on 16 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Paul Geoffrey Nash as a director on 16 April 2019 | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|