Advanced company searchLink opens in new window

WHITEWATER BREWING CO. LTD

Company number NI041141

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)
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
14 Jun 2016 MR01 Registration of charge NI0411410002, created on 13 June 2016
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100
17 Dec 2015 CH01 Director's details changed for Mrs Kerry Ann Sloan on 17 December 2015
17 Dec 2015 CH03 Secretary's details changed for Mr Bernard Sloan on 17 December 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
19 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
06 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Oct 2013 MR01 Registration of charge 0411410001
19 Sep 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 July 2013
16 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of Mr Bernard Sloan as a director
16 Apr 2012 AD01 Registered office address changed from C/O at the Offices of Malone Lynchehaun 12 Causeway Road Newcastle BT33 0DL Northern Ireland on 16 April 2012
30 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
12 Aug 2010 AD01 Registered office address changed from at the Offices of Malone Lynchehaun 12 Bryansford Avenue Newcastle BT33 0AX on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Kerry Sloan on 3 August 2010
12 Aug 2010 CH03 Secretary's details changed for Bernard Sloan on 3 August 2010