Advanced company searchLink opens in new window

POPES YARD BREWERY LIMITED

Company number 08193750

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)
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
24 Apr 2023 AD01 Registered office address changed from Frogmore Mill Fourdrinier Way Hemel Hempstead HP3 9RY England to Unit 12 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XA on 24 April 2023
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
29 May 2022 AA Micro company accounts made up to 31 August 2021
10 Jan 2022 MR01 Registration of charge 081937500001, created on 7 January 2022
10 Jan 2022 MR01 Registration of charge 081937500002, created on 7 January 2022
30 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
11 Sep 2018 AD01 Registered office address changed from Frogmore Paper Mill Fourdrinier Way Hemel Hempstead HP3 9RY England to Frogmore Mill Fourdrinier Way Hemel Hempstead HP3 9RY on 11 September 2018
11 Sep 2018 PSC01 Notification of Barbara Leenen as a person with significant control on 11 September 2018
11 Sep 2018 PSC01 Notification of Geoffrey David Latham as a person with significant control on 11 September 2018
27 Jul 2018 CH01 Director's details changed for Mr Geoffrey Latham on 27 July 2018
27 Jul 2018 PSC07 Cessation of Ben Paul Childs as a person with significant control on 22 July 2018
27 Jul 2018 AP01 Appointment of Ms Barbara Leenen as a director on 27 July 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
01 May 2018 AD01 Registered office address changed from Unit B5B, 477-479 Whippendell Road Watford WD18 7PU England to Frogmore Paper Mill Fourdrinier Way Hemel Hempstead HP3 9RY on 1 May 2018
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
10 Jun 2017 TM01 Termination of appointment of Benjamin Paul Childs as a director on 31 May 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016