Advanced company searchLink opens in new window

WELBECK ABBEY BREWERY LIMITED

Company number 07051605

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)
24 Nov 2014 AD02 Register inspection address has been changed to C/O Simon Thompson Portland Estate Office Cavendish House Welbeck Worksop Nottinghamshire S80 3LL
23 Nov 2014 CH01 Director's details changed for Claire Elizabeth Monk on 12 July 2014
20 Oct 2014 AD01 Registered office address changed from Portland Estate Office Cavendish House Welbeck Worksop Nottinghamshire S80 3LL to Bolsover Business Park Po Box 10 Off Woodhouse Lane Bolsover Derbyshire S44 6BD on 20 October 2014
23 Dec 2013 AA01 Change of accounting reference date
13 Nov 2013 AA Accounts for a small company made up to 28 February 2013
04 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
18 Jul 2013 SH10 Particulars of variation of rights attached to shares
18 Jul 2013 SH08 Change of share class name or designation
18 Jul 2013 AP01 Appointment of Claire Elizabeth Monk as a director
07 May 2013 AP01 Appointment of Mr Henry Joseph Parente as a director
07 Feb 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2013 AA01 Current accounting period shortened from 31 March 2013 to 28 February 2013
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
12 Nov 2012 AD01 Registered office address changed from Lower Motor Yard Welbeck Worksop Nottinghamshire S80 3LT on 12 November 2012
09 Nov 2012 TM01 Termination of appointment of David Wickett as a director
07 Nov 2012 TM01 Termination of appointment of David Wickett as a director
31 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
26 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
07 Jul 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Mr David Mark Wickett as a director
29 Mar 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
29 Mar 2011 SH10 Particulars of variation of rights attached to shares
29 Mar 2011 AP01 Appointment of Mr David Mark Wickett as a director
29 Mar 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association