Advanced company searchLink opens in new window

OLD PIE FACTORY BREWERY LIMITED

Company number 07626795

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
14 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 31 October 2023
05 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
26 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 26 November 2019
26 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 26 November 2019
20 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
20 Jun 2019 AD01 Registered office address changed from The Old Pie Factory Montague Road Warwick Warwickshire CV34 5LW to 6 Corunna Court Corunna Road Warwick CV34 5HQ on 20 June 2019
20 Jun 2019 PSC01 Notification of Charles Philip Willacy as a person with significant control on 1 June 2019
20 Jun 2019 PSC01 Notification of Timothy Morris Underwood as a person with significant control on 1 June 2019
20 Jun 2019 PSC01 Notification of John Roland Kay as a person with significant control on 1 June 2019
20 Jun 2019 PSC01 Notification of John Senan Brew as a person with significant control on 1 June 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
03 May 2018 PSC08 Notification of a person with significant control statement
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
23 Mar 2017 AA Micro company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100