Advanced company searchLink opens in new window

BREWERS PRIDE LIMITED

Company number 04791497

Filter by category

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2019 DS01 Application to strike the company off the register
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from Brewers Pride Low Mill Road Healey Road Ossett West Yorkshire WF5 8nd to The Toppits Healey Road Ossett West Yorkshire WF5 8LN on 21 March 2019
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
15 Jun 2016 AD03 Register(s) moved to registered inspection location Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
15 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
08 Jun 2015 AD03 Register(s) moved to registered inspection location Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
08 Jun 2015 AD02 Register inspection address has been changed to Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
04 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 CH01 Director's details changed for Sally Louise Hastewell on 23 June 2014
23 Jun 2014 CH03 Secretary's details changed for Joanna Ruth Latham on 23 June 2014
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 100
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 100
21 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012