LYME BAY BREWING LIMITED

06057553
MALT HOUSE MILL LANE LYME REGIS DORSET DT7 3PU

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 4 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2023 accounts Annual Accounts 4 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2022 accounts Annual Accounts 4 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
14 Sep 2021 officers Appointment of director (Adam Ross Manthorpe) 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2020 accounts Annual Accounts 6 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2018 officers Termination of appointment of director (Richard John Cridge) 1 Buy now
20 Nov 2018 officers Appointment of director (Mr Elliot William Herbert) 2 Buy now
20 Nov 2018 officers Appointment of director (Mr Daniel Peter Smith) 2 Buy now
13 Nov 2018 officers Appointment of director (Mr Wesley Thomas Dowell) 2 Buy now
30 May 2018 accounts Annual Accounts 5 Buy now
06 Mar 2018 officers Termination of appointment of director (Jonathan David Hosking) 1 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2018 capital Return of Allotment of shares 3 Buy now
24 Oct 2017 officers Termination of appointment of director (Allan Percival Swannell) 1 Buy now
05 Apr 2017 officers Appointment of director (Mr Jonathan David Hosking) 2 Buy now
24 Mar 2017 accounts Annual Accounts 4 Buy now
20 Mar 2017 officers Termination of appointment of director (Philip Michael George) 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Oct 2016 officers Termination of appointment of director (Richard William Main) 1 Buy now
05 Aug 2016 accounts Annual Accounts 4 Buy now
04 May 2016 officers Termination of appointment of director (Richard Martin Surtees) 1 Buy now
01 May 2016 officers Appointment of director (Mr Allan Percival Swannell) 2 Buy now
01 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2016 officers Termination of appointment of director (Richard Harold Doney) 1 Buy now
01 May 2016 officers Appointment of director (Mr Richard John Cridge) 2 Buy now
01 May 2016 officers Appointment of director (Mr Philip Michael George) 2 Buy now
27 Apr 2016 officers Termination of appointment of director (Julian Frederick George Shaw) 1 Buy now
14 Mar 2016 annual-return Annual Return 12 Buy now
15 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jul 2015 accounts Annual Accounts 4 Buy now
15 Jul 2015 officers Appointment of director (Mr Richard William Main) 2 Buy now
19 Feb 2015 annual-return Annual Return 7 Buy now
19 Jun 2014 capital Return of Allotment of shares 4 Buy now
19 May 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
21 Mar 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
21 Feb 2014 capital Return of Allotment of shares 5 Buy now
16 Jan 2014 officers Termination of appointment of director (Allan Swannell) 1 Buy now
14 Oct 2013 accounts Annual Accounts 7 Buy now
21 Feb 2013 capital Return of Allotment of shares 4 Buy now
15 Feb 2013 capital Return of Allotment of shares 5 Buy now
15 Feb 2013 capital Return of Allotment of shares 4 Buy now
12 Feb 2013 annual-return Annual Return 7 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Jeffrey Harrall) 1 Buy now
09 Oct 2012 accounts Annual Accounts 7 Buy now
28 Mar 2012 officers Appointment of director (Mr Richard Martin Surtees) 2 Buy now
26 Jan 2012 annual-return Annual Return 6 Buy now
23 Sep 2011 accounts Annual Accounts 7 Buy now
13 May 2011 resolution Resolution 1 Buy now
10 May 2011 capital Return of Allotment of shares 3 Buy now
25 Jan 2011 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Annual Accounts 6 Buy now
23 Aug 2010 officers Appointment of secretary (Jeffrey Charles Harrall) 2 Buy now
21 Apr 2010 officers Termination of appointment of secretary (Vivienne Wright) 2 Buy now
12 Apr 2010 capital Return of Allotment of shares 4 Buy now
12 Apr 2010 resolution Resolution 1 Buy now
25 Mar 2010 officers Appointment of director (Richard Harold Doney) 3 Buy now
12 Mar 2010 officers Appointment of director (Allan Percival Swannell) 3 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
17 Nov 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
27 Jan 2009 officers Director's change of particulars / julian shaw / 27/01/2009 1 Buy now
12 Nov 2008 accounts Annual Accounts 1 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from, 50 king street, newcastle under lyme, staffs, ST5 1HX 1 Buy now
05 Feb 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
10 Jan 2008 officers New secretary appointed 2 Buy now
19 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2007 incorporation Incorporation Company 18 Buy now