Advanced company searchLink opens in new window

THE JOLLY BOYS BREWERY LTD

Company number 09333035

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)
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
09 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
14 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
20 May 2020 AA01 Current accounting period extended from 30 November 2020 to 28 February 2021
28 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
02 Dec 2019 CH01 Director's details changed for Mr Ondrie Mann on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Mr David John Whitaker on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Mr Hywel Eilian Wyn Roberts on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Mr Paul Michael Kennedy on 28 November 2019
02 Dec 2019 PSC08 Notification of a person with significant control statement
02 Dec 2019 PSC07 Cessation of David John Whitaker as a person with significant control on 28 November 2019
02 Dec 2019 PSC07 Cessation of Hywel Eilian Wyn Roberts as a person with significant control on 28 November 2019
02 Dec 2019 PSC07 Cessation of Ondrie Mann as a person with significant control on 28 November 2019
02 Dec 2019 PSC07 Cessation of Paul Michael Kennedy as a person with significant control on 28 November 2019
02 Dec 2019 PSC04 Change of details for Mr Paul Michael Kennedy as a person with significant control on 28 November 2019
02 Dec 2019 CH01 Director's details changed for Mr Paul Michael Kennedy on 28 November 2019
04 Nov 2019 PSC04 Change of details for Mr Paul Michael Kennedy as a person with significant control on 4 November 2019
21 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
21 Jan 2019 AD01 Registered office address changed from C/O T77 Limited Penistone 1 Regent Court, St Marys Street Penistone S36 6DT to Unit 16a Redbrook Business Park Wilthorpe Road Barnsley S75 1JN on 21 January 2019
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates