YOUNG'S HOME BREW LIMITED

05745662
UNIT A CROSS STREET BRADLEY BILSTON WEST MIDLANDS WV14 8DL

Documents

Documents
Date Category Description Pages
15 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2024 accounts Annual Accounts 11 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 11 Buy now
19 Jul 2023 officers Appointment of secretary (Mrs Sharon Wall) 2 Buy now
19 Jul 2023 officers Termination of appointment of secretary (Janusz Michael Henryk Rzym) 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 11 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 11 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 11 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 11 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 8 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
11 Apr 2017 accounts Annual Accounts 10 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
18 Mar 2015 accounts Annual Accounts 9 Buy now
23 Apr 2014 accounts Annual Accounts 23 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Robert John Young) 2 Buy now
27 Mar 2013 officers Change of particulars for secretary (Mr Janusz Michael Henryk Rzym) 1 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Michael Paul Young) 2 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Karl Raymond Scott) 2 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Janusz Michael Henryk Rzym) 2 Buy now
08 Mar 2013 accounts Annual Accounts 23 Buy now
24 Apr 2012 accounts Annual Accounts 23 Buy now
16 Mar 2012 annual-return Annual Return 8 Buy now
08 Apr 2011 accounts Annual Accounts 8 Buy now
21 Mar 2011 annual-return Annual Return 8 Buy now
19 Mar 2010 annual-return Annual Return 7 Buy now
18 Mar 2010 officers Change of particulars for director (Michael Paul Young) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Robert John Young) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Janusz Michael Henryk Rzym) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Karl Raymond Scott) 2 Buy now
29 Dec 2009 accounts Annual Accounts 8 Buy now
03 Aug 2009 incorporation Memorandum Articles 22 Buy now
31 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
06 May 2009 officers Director's change of particulars / michael young / 06/05/2009 1 Buy now
06 May 2009 officers Director's change of particulars / robert young / 06/05/2009 1 Buy now
17 Mar 2009 annual-return Return made up to 16/03/09; full list of members 5 Buy now
18 Dec 2008 accounts Annual Accounts 7 Buy now
24 Apr 2008 annual-return Return made up to 16/03/08; full list of members 5 Buy now
21 Oct 2007 accounts Annual Accounts 7 Buy now
16 Apr 2007 annual-return Return made up to 16/03/07; full list of members 3 Buy now
16 Apr 2007 officers Director's particulars changed 1 Buy now
16 Apr 2007 officers Director's particulars changed 1 Buy now
31 May 2006 capital Ad 28/04/06--------- £ si 30000@.1=3000 £ ic 7000/10000 2 Buy now
16 May 2006 capital Nc inc already adjusted 28/04/06 1 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
16 May 2006 officers Secretary resigned 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers New director appointed 2 Buy now
16 May 2006 officers New secretary appointed;new director appointed 2 Buy now
16 May 2006 capital S-div 28/04/06 1 Buy now
16 May 2006 resolution Resolution 15 Buy now
16 May 2006 officers New director appointed 2 Buy now
16 May 2006 accounts Accounting reference date extended from 31/03/07 to 31/07/07 1 Buy now
16 May 2006 capital Ad 28/04/06--------- £ si 69990@.1=6999 £ ic 1/7000 2 Buy now
16 May 2006 officers New director appointed 2 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
09 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2006 incorporation Incorporation Company 15 Buy now