(AA) Accounts for a small company made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cumberland breweries LIMITEDcertificate issued on 04/10/20
filed on: 4th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: March 8, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 23, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(66 pages)
|
(AP01) On October 28, 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2016: 2980000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to July 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to September 10, 2015
filed on: 22nd, February 2016
| document replacement
|
Free Download
(17 pages)
|
(AP01) On October 15, 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 10, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2015: 2980000.00 GBP
filed on: 13th, August 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 13th, August 2015
| resolution
|
Free Download
|
(AP03) On July 16, 2015 - new secretary appointed
filed on: 29th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 16, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On July 16, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 16, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 16, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Green Great Corby Carlisle Cumbria CA4 8LR United Kingdom to Alltech House Ryhall Road Stamford Lincolnshire PE9 1TZ on July 28, 2015
filed on: 28th, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 1, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to September 10, 2014
filed on: 20th, October 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to September 10, 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on October 10, 2014: 30000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 2, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 10, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 3, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 10, 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 29, 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 10, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 30, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 10, 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(15 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2010 to July 31, 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to September 21, 2009
filed on: 21st, September 2009
| annual return
|
Free Download
(8 pages)
|
(288a) On March 27, 2009 Secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2008
| incorporation
|
Free Download
(18 pages)
|