Advanced company searchLink opens in new window

BLACK HOLE BREWERY LIMITED

Company number 08844132

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)
09 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
22 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
18 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Apr 2021 AD01 Registered office address changed from The Mills Canal Street Derby Derbyshire DE1 2RJ to The Georgian House Hotel Ashbourne Road Derby Derbyshire DE22 3AD on 1 April 2021
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
14 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
12 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
24 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
11 Mar 2014 MEM/ARTS Memorandum and Articles of Association
10 Mar 2014 CERTNM Company name changed brewery support LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-02-19
10 Mar 2014 CONNOT Change of name notice
14 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)