Advanced company searchLink opens in new window

THE REAL BREWING COMPANY LIMITED

Company number 10615308

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 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
24 Jan 2024 AP01 Appointment of Mr Matthew Jonathan Cooper as a director on 15 January 2024
24 Jan 2024 AP01 Appointment of Mr Andrew Carter as a director on 15 January 2024
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 AD01 Registered office address changed from The Fermentery at the Bail Waddesdon Estate, Waddesdon Hill Waddesdon Aylesbury Bucks HP18 0NH England to The Fermentery at the Bail the Fermentery at the Bail, Waddesdon Estate Silk Street Aylesbury Bucks HP18 0JH on 15 May 2023
24 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
02 Nov 2022 AD01 Registered office address changed from 2 Pollards Park House Nightingales Lane Chalfont St. Giles HP8 4SN United Kingdom to The Fermentery at the Bail Waddesdon Estate, Waddesdon Hill Waddesdon Aylesbury Bucks HP18 0NH on 2 November 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 AP01 Appointment of Mr Adrian Hodgson as a director on 23 March 2022
23 Mar 2022 AP01 Appointment of Mr Peter Ressell as a director on 23 March 2022
07 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 1,777.57
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 May 2021 SH01 Statement of capital following an allotment of shares on 9 May 2021
  • GBP 1,564.73
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
17 Dec 2018 SH02 Sub-division of shares on 5 December 2018
07 Dec 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 January 2018
  • GBP 1,183
11 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,183
11 Nov 2018 AA Total exemption full accounts made up to 28 February 2018