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)
12 Nov 2019 TM01 Termination of appointment of Emma Sarah Lund as a director on 11 November 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
17 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Aug 2018 TM01 Termination of appointment of Gordon Michael Hartley as a director on 16 August 2018
07 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Aug 2017 AP01 Appointment of Mr Gordon Michael Hartley as a director on 15 August 2017
15 Aug 2017 PSC07 Cessation of Derek Strachan as a person with significant control on 15 August 2017
14 Feb 2017 TM01 Termination of appointment of Derek Strachan as a director on 14 February 2017
23 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
23 Nov 2016 AP01 Appointment of Miss Emma Sarah Lund as a director on 23 November 2016
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Aug 2015 AD01 Registered office address changed from Unit 20 Wakefield Commercial Park 97 Bridge Road Horbury Bridge Wakefield West Yorkshire WF4 5NW to C/O D & a Hill Chartered Accountants No.18 T8/9 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 27 August 2015
02 Jun 2015 TM01 Termination of appointment of Grahame James Andrews as a director on 15 April 2015
02 Jun 2015 AP01 Appointment of Mr Derek Strachan as a director on 15 May 2015
19 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
04 Mar 2013 AD01 Registered office address changed from 21 Towngate Kirkburton Huddersfield HD8 0QP England on 4 March 2013
26 Nov 2012 TM01 Termination of appointment of Richard Odriscoll as a director
21 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted