Advanced company searchLink opens in new window

THE INDEPENDENT FAMILY BREWERS OF BRITAIN

Company number 02772916

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)
06 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
06 Dec 2023 AP01 Appointment of Mr Simon Ray Dodd as a director on 2 December 2023
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
06 May 2023 TM01 Termination of appointment of Stephen Goodyear as a director on 5 May 2023
09 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Oct 2022 AP01 Appointment of Mr Simon Emeny as a director on 12 October 2022
14 Oct 2022 TM01 Termination of appointment of Paul Richard Wells as a director on 13 October 2022
14 Oct 2022 TM01 Termination of appointment of Michael John Turner as a director on 12 October 2022
11 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
09 Dec 2020 AP01 Appointment of Mr Kevin Georgel as a director on 29 October 2020
09 Dec 2020 AP01 Appointment of Mr Tom Mcmullen as a director on 29 October 2020
09 Dec 2020 AP01 Appointment of Mr Stephen Goodyear as a director on 29 October 2020
09 Dec 2020 TM01 Termination of appointment of Patrick Anthony Dardis as a director on 29 October 2020
09 Dec 2020 TM01 Termination of appointment of Stuart George Carson Bateman as a director on 29 October 2020
08 Dec 2020 TM01 Termination of appointment of William James Collin Wood as a director on 29 October 2020
08 Dec 2020 CH03 Secretary's details changed for Mr Richard Hamilton Fleetwood Fuller on 7 December 2020
07 Oct 2020 AD01 Registered office address changed from Fuller Smith & Turner Plc Chiswick Lane South London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 7 October 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
02 Dec 2019 TM01 Termination of appointment of Simon James Staughton as a director on 1 December 2019
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates