Advanced company searchLink opens in new window

AMITY BREW CO LIMITED

Company number 12559646

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)
25 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Jul 2022 TM01 Termination of appointment of Thomas James Matthews as a director on 31 May 2022
26 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Nov 2021 MR01 Registration of charge 125596460001, created on 27 October 2021
30 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 400
04 Dec 2020 AD01 Registered office address changed from 28 Ravenscliffe Road Calverley Pudsey West Yorkshire LS28 5RZ England to Unit 15-16 Festoon Rooms Sunny Bank Mills 83-85 Town Street Farsley West Yorkshire LS28 5UJ on 4 December 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 390
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 390
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 390
26 Oct 2020 PSC01 Notification of Richard Allan Degnan as a person with significant control on 16 June 2020
08 Oct 2020 AP01 Appointment of Mrs Verity Celeste Danielle Clarke as a director on 28 September 2020
08 Oct 2020 AP01 Appointment of Mr Thomas James Matthews as a director on 28 September 2020
16 Jun 2020 PSC04 Change of details for Mr Russell Clarke as a person with significant control on 16 June 2020
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 340
08 Jun 2020 AP01 Appointment of Mr Richard Allan Degnan as a director on 1 June 2020
16 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted