- Company Overview for BLACKBIRD BREWING LTD (12467463)
- Filing history for BLACKBIRD BREWING LTD (12467463)
- People for BLACKBIRD BREWING LTD (12467463)
- More for BLACKBIRD BREWING LTD (12467463)
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 Jan 2025 | PSC04 | Change of details for Mr Roger Jonathan Warner as a person with significant control on 24 January 2025 | |
24 Jan 2025 | CH01 | Director's details changed for Mr Roger Jonathan Warner on 24 January 2025 | |
24 Jan 2025 | CH03 | Secretary's details changed for Mr Roger Jonathan Warner on 24 January 2025 | |
01 Dec 2024 | TM01 | Termination of appointment of Steven James Keegan as a director on 29 November 2024 | |
01 Dec 2024 | PSC07 | Cessation of Steven James Keegan as a person with significant control on 29 November 2024 | |
29 Nov 2024 | AA01 | Previous accounting period shortened from 29 February 2024 to 28 February 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
02 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 3 May 2024
|
|
22 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
01 Feb 2024 | AD01 | Registered office address changed from 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG England to Little Goldsmiths Farm Beechy Road Blackboys Uckfield East Sussex TN22 5JG on 1 February 2024 | |
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
15 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
04 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
02 May 2023 | SH01 |
Statement of capital following an allotment of shares on 14 April 2023
|
|
02 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
29 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
19 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 8 November 2021
|
|
16 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 May 2021 | AD01 | Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG on 26 May 2021 | |
26 May 2021 | CH03 | Secretary's details changed for Mr Roger Warner on 26 May 2021 |