Advanced company searchLink opens in new window

HOBSONS BREWERY AND COMPANY LIMITED

Company number 03330811

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)
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