Advanced company searchLink opens in new window

THE BOSUN'S BREWING COMPANY LIMITED

Company number 08302837

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)
06 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
07 Dec 2022 TM01 Termination of appointment of Richard Marsden as a director on 15 April 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Apr 2022 AP01 Appointment of Mr Steven Paul Cree as a director on 15 April 2022
25 Apr 2022 AP01 Appointment of Mr James Thomas Mcgregor Tosh as a director on 15 April 2022
06 Dec 2021 AD01 Registered office address changed from Unit 4 Prospect Street Huddersfield HD1 2NU England to Unit 15 Sandbeck Park Sandbeck Lane Wetherby LS22 7TW on 6 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
24 May 2021 PSC07 Cessation of Richard Marsden as a person with significant control on 25 March 2021
24 May 2021 PSC02 Notification of Regionale Ltd as a person with significant control on 25 March 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 AD01 Registered office address changed from C/O D & a Hill Chartered Accountants No.18 T8/9 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR to Unit 4 Prospect Street Huddersfield HD1 2NU on 20 August 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
20 Feb 2020 PSC01 Notification of Richard Marsden as a person with significant control on 20 February 2020
20 Feb 2020 PSC07 Cessation of Grahame Francis Andrews as a person with significant control on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Richard James Marsden on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Eileen Andrews as a director on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Grahame Francis Andrews as a director on 20 February 2020
20 Feb 2020 AP01 Appointment of Mr Richard James Marsden as a director on 20 February 2020
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off