THE BOSUN'S BREWING COMPANY LIMITED
Company number 08302837
- Company Overview for THE BOSUN'S BREWING COMPANY LIMITED (08302837)
- Filing history for THE BOSUN'S BREWING COMPANY LIMITED (08302837)
- People for THE BOSUN'S BREWING COMPANY LIMITED (08302837)
- More for THE BOSUN'S BREWING COMPANY LIMITED (08302837)
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
|
|
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
|
|
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
|
|
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
|