Advanced company searchLink opens in new window

CRATE BREWERY LIMITED

Company number 09715852

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from 1 Worlsey Court High Street Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2 August 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
05 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
06 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
04 Aug 2020 CH01 Director's details changed for Mr Thomas Roger Seaton on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Miss Jessica Holly Seaton on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Neil Robert Hinchley on 4 August 2020
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
26 Jun 2017 AD01 Registered office address changed from Unit 7 Queens Yard White Post Lane London E9 5EN England to 1 Worlsey Court High Street Worsley Manchester M28 3NJ on 26 June 2017
21 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to Unit 7 Queens Yard White Post Lane London E9 5EN on 16 August 2016
06 May 2016 AA01 Current accounting period extended from 31 August 2016 to 31 January 2017
10 Aug 2015 AP01 Appointment of Mr Thomas Roger Seaton as a director on 3 August 2015
10 Aug 2015 AP01 Appointment of Miss Jessica Holly Seaton as a director on 3 August 2015
03 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-03
  • GBP 100