- Company Overview for BOWNESS BAY BREWING LIMITED (07825355)
- Filing history for BOWNESS BAY BREWING LIMITED (07825355)
- People for BOWNESS BAY BREWING LIMITED (07825355)
- Charges for BOWNESS BAY BREWING LIMITED (07825355)
- More for BOWNESS BAY BREWING LIMITED (07825355)
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) |
---|---|---|---|
03 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
13 May 2020 | MR01 | Registration of charge 078253550001, created on 7 May 2020 | |
14 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | PSC07 | Cessation of Richard Henry Charles Husbands as a person with significant control on 21 February 2019 | |
22 Feb 2019 | PSC01 | Notification of Richard Charles Henry Husbands as a person with significant control on 6 April 2016 | |
21 Feb 2019 | PSC04 | Change of details for Mr Richard Henry Charles Husbands as a person with significant control on 21 February 2019 | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
16 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
29 Aug 2017 | TM01 | Termination of appointment of John Doyle as a director on 15 August 2017 | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from Unit 10 Castle Mills Aynam Road Kendal LA9 7DE England to Unit 10 Castle Mills Kendal Cumbria LA9 7DE on 16 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from Tudor House Natland Road Kendal LA9 7LR to Unit 10 Castle Mills Aynam Road Kendal LA9 7DE on 9 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Ronnie Mullin as a director on 1 August 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |