(CH01) On 2024-03-25 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-03-25 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bollington Brewing Company Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT England to Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ on 2024-03-18
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2024-03-12
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-01-15 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-01-15
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-15 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT England to Bollington Brewing Company Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT on 2020-03-19
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-04-30
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 2016-10-12
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-04-30
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-02: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-07-01 director's details were changed
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-01 director's details were changed
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-30 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-05: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-04-30 to 2014-07-31
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085094760001
filed on: 2nd, July 2013
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(29 pages)
|