- Company Overview for NEW RIVER BREWERY LTD (09169536)
- Filing history for NEW RIVER BREWERY LTD (09169536)
- People for NEW RIVER BREWERY LTD (09169536)
- More for NEW RIVER BREWERY LTD (09169536)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Jeremy Steven Alter as a director on 30 September 2020 | |
02 Oct 2020 | PSC07 | Cessation of Jeremy Steven Alter as a person with significant control on 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
05 Jun 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 47, Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 5 June 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 30 April 2015 | |
28 Mar 2015 | AP03 | Appointment of Mr John Stephen Bourdeaux as a secretary on 26 March 2015 | |
28 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 March 2015
|
|
28 Mar 2015 | AP01 | Appointment of Mr Jeremy Steven Alter as a director on 26 March 2015 |