NOTTINGHAM BREWERY HOLDINGS LIMITED
Company number 09840559
- Company Overview for NOTTINGHAM BREWERY HOLDINGS LIMITED (09840559)
- Filing history for NOTTINGHAM BREWERY HOLDINGS LIMITED (09840559)
- People for NOTTINGHAM BREWERY HOLDINGS LIMITED (09840559)
- More for NOTTINGHAM BREWERY HOLDINGS LIMITED (09840559)
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) |
---|---|---|---|
13 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
01 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
03 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
01 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
27 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
27 Apr 2018 | AD01 | Registered office address changed from 14 Park Row Nottingham NG1 6GR England to Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN on 27 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
05 Sep 2016 | CH01 | Director's details changed for Mr Philip Nigel James Darby on 1 August 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Robert Niven Balfour on 1 August 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT United Kingdom to 14 Park Row Nottingham NG1 6GR on 5 September 2016 | |
18 Jan 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 30 April 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to 22 the Ropewalk Nottingham NG1 5DT on 18 January 2016 | |
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
09 Nov 2015 | AP01 | Appointment of Mr Philip Nigel James Darby as a director on 30 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Robert Niven Balfour as a director on 30 October 2015 |