Advanced company searchLink opens in new window

THE WEST BERKSHIRE BREWERY PLC

Company number 03667842

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 Jan 2024 AM10 Administrator's progress report
29 Nov 2023 AM19 Notice of extension of period of Administration
22 Jul 2023 AM10 Administrator's progress report
20 Jan 2023 AM10 Administrator's progress report
21 Dec 2022 AM19 Notice of extension of period of Administration
20 Dec 2022 TM01 Termination of appointment of Steven Michael Kenee as a director on 28 November 2022
22 Jul 2022 AM10 Administrator's progress report
19 May 2022 AM02 Statement of affairs with form AM02SOA
17 Feb 2022 AM06 Notice of deemed approval of proposals
15 Feb 2022 TM01 Termination of appointment of Davina Ford as a director on 26 January 2022
15 Feb 2022 TM01 Termination of appointment of Alexander David Michael Bruce as a director on 26 January 2022
24 Jan 2022 AM03 Statement of administrator's proposal
08 Jan 2022 AD01 Registered office address changed from 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 8 January 2022
08 Jan 2022 AM01 Appointment of an administrator
13 Oct 2021 TM01 Termination of appointment of Thomas Alexander Richard Lucas as a director on 17 September 2021
13 Oct 2021 TM02 Termination of appointment of Thomas Alexander Richard Lucas as a secretary on 17 September 2021
07 Sep 2021 MR01 Registration of charge 036678420004, created on 7 September 2021
20 May 2021 MR01 Registration of charge 036678420003, created on 10 May 2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 626,152.8
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 614,490.9
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 606,316.2
26 Jan 2021 RP04AP01 Second filing for the appointment of Miss Davina Ford as a director
04 Jan 2021 TM01 Termination of appointment of Simon Gesto Robertson-Macleod as a director on 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates
11 Dec 2020 AA Group of companies' accounts made up to 29 March 2020