(AP01) New director was appointed on 2023-08-30
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-30
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-10
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077441840002, created on 2022-09-26
filed on: 26th, September 2022
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-08-10
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-08-17
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-30
filed on: 11th, December 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2020-09-03
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-17
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-30
filed on: 10th, August 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Unit a1 Benfield Business Park Newcastle upon Tyne NE6 4NQ. Change occurred on 2019-08-30. Company's previous address: Unit 5 a & B the Whitehouse Farm Centre Stannington Morpeth Northumberland NE61 6AW.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-03-12
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-12 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-12
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-12 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-03-12 secretary's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-17
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-30
filed on: 30th, August 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-17
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 24th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-08-17
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077441840001, created on 2016-11-15
filed on: 18th, November 2016
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2016-08-17
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-17
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 7th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-17
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-17
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 15th, May 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed morpeth brewery LTDcertificate issued on 07/09/12
filed on: 7th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-09-01
change of name
|
|
(CONNOT) Change of name notice
filed on: 4th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-17
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Birchfield Mile Road Widdrington Morpeth Northumberland NE61 5QR United Kingdom on 2012-01-04
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-16
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|