WESTERHAM BREWERY PUB COMPANY LIMITED

06759572
VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 6 Buy now
09 Aug 2022 accounts Annual Accounts 6 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 13 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 accounts Annual Accounts 10 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 accounts Annual Accounts 11 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 officers Termination of appointment of director (Paul Nigel Cosh) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 11 Buy now
21 Dec 2017 accounts Annual Accounts 20 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2017 capital Return of Allotment of shares 3 Buy now
25 Jan 2017 officers Appointment of corporate director (Midnight Moon Inns Limited) 3 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 8 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Nicholas John Ewen Naismith) 2 Buy now
30 Dec 2015 accounts Annual Accounts 8 Buy now
29 Dec 2015 annual-return Annual Return 8 Buy now
30 Jun 2015 officers Change of particulars for director (Mr Nicholas John Ewen Naismith) 2 Buy now
30 Jun 2015 officers Termination of appointment of director (Jon Shaw) 1 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
27 Nov 2014 annual-return Annual Return 9 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
17 Dec 2013 annual-return Annual Return 9 Buy now
09 Nov 2013 mortgage Registration of a charge 9 Buy now
02 Nov 2013 mortgage Registration of a charge 11 Buy now
02 Nov 2013 mortgage Registration of a charge 10 Buy now
18 Jan 2013 annual-return Annual Return 9 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
01 Dec 2011 annual-return Annual Return 9 Buy now
11 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2010 annual-return Annual Return 9 Buy now
18 Aug 2010 accounts Annual Accounts 9 Buy now
20 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jan 2010 annual-return Annual Return 7 Buy now
12 Jan 2010 officers Change of particulars for director (Jon Shaw) 2 Buy now
24 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
16 Feb 2009 officers Director and secretary appointed nigel press 2 Buy now
27 Jan 2009 officers Appointment terminated director stephen potter 1 Buy now
23 Jan 2009 officers Director appointed paul cosh 6 Buy now
23 Jan 2009 officers Director appointed jon shaw 2 Buy now
23 Jan 2009 officers Director appointed nicholas naismith 2 Buy now
23 Jan 2009 officers Director appointed robert james cairns wicks 2 Buy now
26 Nov 2008 incorporation Incorporation Company 17 Buy now