Advanced company searchLink opens in new window

OFFBEAT BREWERY LTD

Company number 06541236

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
16 Oct 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
24 Mar 2022 AD02 Register inspection address has been changed from Unit 4-6 Thomas Street Crewe CW1 2BD England to 3 Chantry Court Forge Street Crewe CW1 2DL
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
12 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Sep 2018 CH01 Director's details changed for Michelle Susan Shipman on 10 September 2018
20 Jun 2018 AD01 Registered office address changed from Units 4-5 Thomas Street Crewe CW1 2BD England to Kfh Network 3 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 20 June 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
07 Mar 2017 AD01 Registered office address changed from Offbeat Brewery Units 4-6 Thomas Street Crewe Cheshire CW1 2BD to Units 4-5 Thomas Street Crewe CW1 2BD on 7 March 2017
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
03 May 2016 CH01 Director's details changed for Michelle Susan Kelsall on 26 February 2016
03 May 2016 AD02 Register inspection address has been changed from 6 Webbs Court Northwich Cheshire CW9 8RU to Unit 4-6 Thomas Street Crewe CW1 2BD
03 May 2016 CH03 Secretary's details changed for Mrs Michelle Susan Kelsall on 26 February 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015