Advanced company searchLink opens in new window

ESCAPE BREWERY LTD

Company number 11641518

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)
25 Oct 2023 PSC04 Change of details for Mr David James Cross as a person with significant control on 25 October 2023
25 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
25 Oct 2023 PSC04 Change of details for Mr Adam James Smith as a person with significant control on 25 October 2023
25 Oct 2023 PSC04 Change of details for Mr Phillip John Wray as a person with significant control on 25 October 2023
25 Oct 2023 CH02 Director's details changed for Mv and Sons Holdings Limited on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Philip John Wray on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Adam James Smith on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr David James Cross on 25 October 2023
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
09 Jun 2022 AD01 Registered office address changed from Unit T Dodd Lane Industrial Estate Chorley Road, Westhoughton Bolton Greater Manchester BL5 3NA England to Unit P Dodd Lane Industrial Estate Chorley Road, Westhoughton Bolton Greater Manchester BL5 3NA on 9 June 2022
12 May 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2022 AP02 Appointment of Mv and Sons Holdings Limited as a director on 27 April 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Feb 2021 PSC04 Change of details for Mr Phillip John Wray as a person with significant control on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Adam James Smith on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Philip John Wray on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mr Adam James Smith as a person with significant control on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mr David James Cross as a person with significant control on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr David James Cross on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from 48 Longworth Road Horwich Bolton Greater Manchester BL6 7BE England to Unit T Dodd Lane Industrial Estate Chorley Road, Westhoughton Bolton Greater Manchester BL5 3NA on 9 February 2021
22 Oct 2020 AA Micro company accounts made up to 31 October 2019