- Company Overview for BINI BREW CO LTD (12701978)
- Filing history for BINI BREW CO LTD (12701978)
- People for BINI BREW CO LTD (12701978)
- More for BINI BREW CO LTD (12701978)
| 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
|
|
| 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
|
|
| 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
Statement of capital on 2020-06-29
|