Advanced company searchLink opens in new window

GROWLER INNS LIMITED

Company number 08649311

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 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
13 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 30 September 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
19 Jul 2018 AD01 Registered office address changed from Growler Brewery the Street Pentlow Essex CO10 7JJ to Nethergate Brewery Rodbridge Corner Long Melford Sudbury CO10 9HJ on 19 July 2018
07 Nov 2017 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 30 July 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
22 Sep 2015 AP01 Appointment of Mrs Fiona Catherine Macdonald Holberry as a director on 10 August 2015
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AA01 Previous accounting period extended from 31 August 2014 to 30 September 2014
04 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
31 Dec 2013 TM01 Termination of appointment of Robert Flanagan as a director
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 100