Advanced company searchLink opens in new window

BINI BREW CO LTD

Company number 12701978

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Nov 2025 AP01 Appointment of Mr Nicholas James Helliwell as a director on 1 November 2025
14 Nov 2025 AP01 Appointment of Mr James Nicholas Rudge as a director on 1 November 2025
21 Oct 2025 AA Total exemption full accounts made up to 30 June 2025
22 Sep 2025 AD01 Registered office address changed from Unit 11 Sheepscar House Sheepscar Street South Leeds LS7 1AD England to 25 Little Lane Little Lane Ilkley LS29 8HX on 22 September 2025
09 May 2025 TM01 Termination of appointment of James Nicholas Rudge as a director on 9 May 2025
09 May 2025 CS01 Confirmation statement made on 9 May 2025 with updates
09 May 2025 SH01 Statement of capital following an allotment of shares on 9 May 2025
  • GBP 20,006
07 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
23 Apr 2024 AD01 Registered office address changed from 4 Ivy Court Ilkley LS29 9TX England to Unit 11 Sheepscar House Sheepscar Street South Leeds LS7 1AD on 23 April 2024
04 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Dec 2023 AD01 Registered office address changed from Office 1, the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 4 Ivy Court Ilkley LS29 9TX on 21 December 2023
21 Nov 2023 AD01 Registered office address changed from Unit 11 Sheepscar House Sheepscar Street South Leeds LS7 1AD England to Office 1, the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 21 November 2023
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
05 Jun 2023 PSC07 Cessation of Richard Michael Thackray as a person with significant control on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Richard Michael Thackray as a director on 2 June 2023
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 6
20 Mar 2023 AD01 Registered office address changed from Unit a Wharfe View Yard Wharfe View Road Ilkley LS29 8DU England to Unit 11 Sheepscar House Sheepscar Street South Leeds LS7 1AD on 20 March 2023
19 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 AD01 Registered office address changed from 1B Railway Road Ilkley LS29 8HQ England to Unit a Wharfe View Yard Wharfe View Road Ilkley LS29 8DU on 6 July 2021
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
29 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-29
  • GBP 3