- Company Overview for HONEST BREW LTD (08276744)
- Filing history for HONEST BREW LTD (08276744)
- People for HONEST BREW LTD (08276744)
- Insolvency for HONEST BREW LTD (08276744)
- More for HONEST BREW LTD (08276744)
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) |
---|---|---|---|
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2020
|
|
31 Jul 2020 | TM01 | Termination of appointment of Andrew Reeve as a director on 31 July 2020 | |
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
09 Jun 2020 | AP01 | Appointment of Mr Michael Alcock as a director on 1 June 2020 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
06 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 December 2019
|
|
21 Oct 2019 | AP01 | Appointment of Mr David Michael Brock as a director on 25 July 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
20 Sep 2019 | SH08 | Change of share class name or designation | |
20 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2019 | TM01 | Termination of appointment of Sean Blair Justin Henry as a director on 25 July 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Annabel Sarah Causer as a director on 25 July 2019 | |
08 Apr 2019 | PSC02 | Notification of Hargreave Hale Aim Vct Plc as a person with significant control on 7 April 2019 | |
07 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 April 2019 | |
07 Apr 2019 | CH01 | Director's details changed for Miss Annabel Sarah Causer on 7 April 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
23 Nov 2018 | TM01 | Termination of appointment of Stephen Nigel Moon as a director on 22 November 2018 | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|