Advanced company searchLink opens in new window

WOOF AND BREW LIMITED

Company number 08370145

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)
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
07 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2016
  • GBP 130.666
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 23/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2018 SH02 Sub-division of shares on 23 September 2016
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
08 Dec 2017 MR01 Registration of charge 083701450002, created on 8 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 PSC01 Notification of David Walker as a person with significant control on 27 July 2017
27 Jul 2017 PSC01 Notification of Lisa Morton as a person with significant control on 27 July 2017
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
05 Jan 2017 AD01 Registered office address changed from Ground Floor Pma House Free Church Passage St. Ives Cambridgeshire PE27 5AY to 4 Bramley Road St. Ives PE27 3WS on 5 January 2017
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 130.666
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2018.
07 Nov 2016 SH02 Sub-division of shares on 5 May 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AP01 Appointment of Mr David Walker as a director on 7 April 2016
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 128.57
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 MR01 Registration of charge 083701450001, created on 15 April 2015
19 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 128.57
19 Feb 2015 CH01 Director's details changed for Mrs Lisa Jane Morton on 1 March 2014
19 Feb 2015 CH01 Director's details changed for Mr Stephen David Bennett on 1 August 2014
31 Mar 2014 TM01 Termination of appointment of Anthony Kinch as a director
28 Mar 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014