(AA) Micro company accounts made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-02-20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wrytree brewery LIMITEDcertificate issued on 17/02/23
filed on: 17th, February 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-29
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-08-29
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-08-29
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 5th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-08-29
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-04
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-29
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-07-04
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-04
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-05-23
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-29
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-08-21
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-29
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 1, Wrytree Park Greenhead Brampton CA8 7JA. Change occurred on 2016-06-21. Company's previous address: Unit 1 Wrytree Park Greenhead Brampton Cumbria CA8 7JA England.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Wrytree Park Greenhead Brampton Cumbria CA8 7JA. Change occurred on 2016-06-21. Company's previous address: C/O the Books Accountants Bridge Cottage Willimoteswick Hexham Northumberland NE47 7DD England.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-06-17
filed on: 18th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O the Books Accountants Bridge Cottage Willimoteswick Hexham Northumberland NE47 7DD. Change occurred on 2016-02-08. Company's previous address: Unit 1 Wrytree Park Greenhead Brampton Cumbria CA8 7JA.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-05
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-02-05
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-02-05
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-29
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-08: 100.00 GBP
capital
|
|
(AD01) New registered office address Unit 1 Wrytree Park Greenhead Brampton Cumbria CA8 7JA. Change occurred on 2015-10-08. Company's previous address: Bridge Cottage Willimoteswick Hexham Northumberland NE47 7DD England.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-08-31 to 2015-07-31
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(7 pages)
|