THE FIGHTBACK BREWING COMPANY LIMITED
Company number 11706476
- Company Overview for THE FIGHTBACK BREWING COMPANY LIMITED (11706476)
- Filing history for THE FIGHTBACK BREWING COMPANY LIMITED (11706476)
- People for THE FIGHTBACK BREWING COMPANY LIMITED (11706476)
- More for THE FIGHTBACK BREWING COMPANY LIMITED (11706476)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
14 Oct 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2023 | |
03 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 April 2023
|
|
21 Aug 2024 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2024 | PSC07 | Cessation of Sarah Elizabeth Lynch as a person with significant control on 22 April 2023 | |
21 Aug 2024 | PSC07 | Cessation of Denzil Philip Thomas as a person with significant control on 22 April 2023 | |
21 Aug 2024 | PSC07 | Cessation of Richard James Murray Smith as a person with significant control on 22 April 2023 | |
21 Aug 2024 | PSC07 | Cessation of Gary Prosser as a person with significant control on 22 April 2023 | |
21 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
26 Oct 2023 | CS01 |
26/10/23 Statement of Capital gbp 400
|
|
26 Oct 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Jun 2023 | MA | Memorandum and Articles of Association | |
05 May 2023 | AP01 | Appointment of Mr Darius Leonard Burrows as a director on 5 May 2023 | |
05 May 2023 | PSC01 | Notification of Sarah Elizabeth Lynch as a person with significant control on 22 April 2023 | |
05 May 2023 | SH01 |
Statement of capital following an allotment of shares on 22 April 2023
|
|
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
23 Oct 2021 | CH01 | Director's details changed for Mr Richard James Murray Smith on 23 October 2021 | |
23 Oct 2021 | CH01 | Director's details changed for Mr Gary Prosser on 23 October 2021 | |
23 Oct 2021 | CH01 | Director's details changed for Mr Denzil Philip Thomas on 23 October 2021 | |
23 Oct 2021 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 |