- Company Overview for THE JOLLY BOYS BREWERY LTD (09333035)
- Filing history for THE JOLLY BOYS BREWERY LTD (09333035)
- People for THE JOLLY BOYS BREWERY LTD (09333035)
- More for THE JOLLY BOYS BREWERY LTD (09333035)
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 |