Advanced company searchLink opens in new window

WESTERHAM BREWERY COMPANY LIMITED

Company number 04819899

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
03 Jul 2023 PSC04 Change of details for Robert James Cairns Wicks as a person with significant control on 21 March 2023
06 Jun 2023 AP03 Appointment of Mr Fraser Charles Cairns Wicks as a secretary on 19 April 2023
06 Jun 2023 TM01 Termination of appointment of Nicholas John Ewen Naismith as a director on 19 April 2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 350,005
21 Mar 2023 AD01 Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England to Westerham Brewery Beggars Lane Westerham Kent TN16 1QP on 21 March 2023
17 Jan 2023 PSC04 Change of details for Robert James Cairns Wicks as a person with significant control on 1 July 2016
16 Jan 2023 PSC04 Change of details for Mrs Elizabeth Ann Wicks as a person with significant control on 1 August 2017
16 Sep 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
16 Sep 2022 PSC04 Change of details for Robert James Cairns Wicks as a person with significant control on 1 July 2016
23 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 1 July 2016
18 Jul 2022 AD01 Registered office address changed from Beggars Lane Westerham Kent TN16 1QP England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 18 July 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 MR01 Registration of charge 048198990003, created on 21 January 2021
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
03 Jul 2020 TM02 Termination of appointment of Raymond Malcolm James Lowe as a secretary on 30 June 2020
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 MR04 Satisfaction of charge 2 in full
23 Aug 2019 MR04 Satisfaction of charge 1 in full
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates