- Company Overview for VERDANT BREWING COMPANY LIMITED (09242115)
- Filing history for VERDANT BREWING COMPANY LIMITED (09242115)
- People for VERDANT BREWING COMPANY LIMITED (09242115)
- Charges for VERDANT BREWING COMPANY LIMITED (09242115)
- More for VERDANT BREWING COMPANY LIMITED (09242115)
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 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | SH03 | Purchase of own shares. | |
18 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2018
|
|
18 Dec 2018 | SH03 | Purchase of own shares. | |
04 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2018
|
|
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Sep 2016 | SH02 | Sub-division of shares on 3 August 2016 | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 3 August 2016
|
|
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AD01 | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to The Peloton the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 17 May 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Richard Garry White on 28 December 2015 | |
20 Mar 2016 | CH01 | Director's details changed for Mr Adam Robertson on 6 January 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Richard Garry White as a director on 28 December 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Edward Robert Wheelhouse as a director on 26 October 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr Adam Robertson on 30 September 2014 | |
30 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-30
|