EDEN BREWERY LIMITED

07794511
UNIT 3 HARTNESS ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CA11 9BD

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 9 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2023 accounts Annual Accounts 12 Buy now
14 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2022 accounts Annual Accounts 10 Buy now
03 Feb 2022 officers Termination of appointment of secretary (Anthony Gerard Kelly) 1 Buy now
03 Feb 2022 officers Termination of appointment of director (Anthony Gerard Kelly) 1 Buy now
03 Feb 2022 officers Termination of appointment of director (Paul Miller) 1 Buy now
17 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 10 Buy now
22 Oct 2020 accounts Annual Accounts 10 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2019 officers Appointment of director (Mr Paul Miller) 2 Buy now
31 Jan 2019 officers Appointment of director (Mr Tony Kelly) 2 Buy now
31 Jan 2019 officers Termination of appointment of director (Jason Craig Hill) 1 Buy now
31 Jan 2019 officers Appointment of director (Mr Anthony Gerard Kelly) 2 Buy now
31 Jan 2019 officers Appointment of secretary (Mr Anthony Gerard Kelly) 2 Buy now
21 Dec 2018 accounts Annual Accounts 13 Buy now
04 Sep 2018 mortgage Registration of a charge 13 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
21 Nov 2017 resolution Resolution 1 Buy now
03 Nov 2017 capital Return of Allotment of shares 3 Buy now
05 Sep 2017 accounts Annual Accounts 11 Buy now
15 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2017 officers Change of particulars for director (Mr Jason Craig Hill) 2 Buy now
22 Mar 2017 officers Termination of appointment of director (Stephen Owen Mitchell) 1 Buy now
20 Mar 2017 mortgage Registration of a charge 18 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2016 accounts Annual Accounts 7 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
19 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 capital Return of Allotment of shares 3 Buy now
04 Nov 2011 officers Appointment of director (Mr. Jason Craig Hill) 2 Buy now
03 Oct 2011 incorporation Incorporation Company 22 Buy now