(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed damm brewery (uk) LIMITEDcertificate issued on 31/03/23
filed on: 31st, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Change occurred on Friday 10th March 2023. Company's previous address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, January 2023
| resolution
|
Free Download
(1 page)
|
(SH01) 2000001.00 GBP is the capital in company's statement on Thursday 29th December 2022
filed on: 14th, January 2023
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed damm brewery (uk) LIMITEDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed damm 1876 LTDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 28th November 2022.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th November 2022.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 6th May 2022 secretary's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(84 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, November 2020
| accounts
|
Free Download
(89 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 12th, October 2020
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 14th, August 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 14th, August 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 14th, August 2019
| accounts
|
Free Download
(84 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 14th, August 2019
| accounts
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, September 2018
| accounts
|
Free Download
(97 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 3rd, September 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 3rd, September 2018
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 14th, August 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 12th, July 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 12th, July 2017
| accounts
|
Free Download
(91 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 17th, November 2016
| accounts
|
Free Download
(101 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 5th, October 2016
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 5th, October 2016
| other
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
(AD01) New registered office address C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Change occurred on Wednesday 27th April 2016. Company's previous address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN. Change occurred on Tuesday 8th September 2015. Company's previous address: 166 Piccadilly London W1J 9EF.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th May 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 16th April 2012.
filed on: 25th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th April 2012.
filed on: 25th, May 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 10th, October 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 6th May 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th May 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th May 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 6th May 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2010, originally was Tuesday 31st May 2011.
filed on: 14th, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, May 2010
| incorporation
|
Free Download
(9 pages)
|