Advanced company searchLink opens in new window

BIG DROP BREWING COMPANY LIMITED

Company number 10305828

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)
22 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 29,955.77
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 29,888.71
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 29,665.19
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 29,230.92
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 28,524.59
13 May 2022 AP01 Appointment of Mr Joseph Martin Patrick John Walsh as a director on 10 May 2022
13 May 2022 TM01 Termination of appointment of Tamara Lee Daleymount as a director on 4 May 2022
03 Feb 2022 TM02 Termination of appointment of Tamara Lee Daleymount as a secretary on 13 January 2022
11 Jan 2022 AD01 Registered office address changed from Cardinal House, 46 st. Nicholas Street Ipswich Suffolk IP1 1TT England to Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ on 11 January 2022
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 28,305.31
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 27,938.39
28 Jun 2021 AP03 Appointment of Miss Tamara Lee Daleymount as a secretary on 22 June 2021
28 Jun 2021 AP01 Appointment of Miss Tamara Lee Daleymount as a director on 22 June 2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 20,611.75
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2021 AP01 Appointment of Mr David Atkinson as a director on 4 June 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 19,913.36
22 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 19,853.68
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 19,830.42
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 19,797.96