HOBSONS BREWERY AND COMPANY LIMITED
Company number 03330811
- Company Overview for HOBSONS BREWERY AND COMPANY LIMITED (03330811)
- Filing history for HOBSONS BREWERY AND COMPANY LIMITED (03330811)
- People for HOBSONS BREWERY AND COMPANY LIMITED (03330811)
- Charges for HOBSONS BREWERY AND COMPANY LIMITED (03330811)
- More for HOBSONS BREWERY AND COMPANY LIMITED (03330811)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
19 Jan 2023 | AP01 | Appointment of Ms Kathryn Pearce as a director on 18 January 2023 | |
02 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
08 Mar 2022 | TM01 | Termination of appointment of Paul Anthony Albini as a director on 28 February 2022 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Apr 2021 | CH03 | Secretary's details changed for Mrs Susan Mary Davis on 11 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 12 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Jul 2019 | CH03 | Secretary's details changed for Mrs Susan Mary Davis on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA on 1 July 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Reuben Paul Anson Crouch as a director on 30 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Timothy Alexander Sant as a director on 5 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
08 Sep 2017 | TM02 | Termination of appointment of Nicholas Edward James Davis as a secretary on 1 September 2017 | |
08 Sep 2017 | AP03 | Appointment of Mrs Susan Mary Davis as a secretary on 1 September 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates |