(AP01) New director was appointed on 2024-01-06
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-02-25
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2024-02-29
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-02-21
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 8th, January 2024
| accounts
|
Free Download
(32 pages)
|
(TM01) Director appointment termination date: 2023-09-15
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-15
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-25
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 7th, January 2023
| accounts
|
Free Download
(34 pages)
|
(AD01) Registered office address changed from Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England to Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2022-12-30
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-12-16
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-12-16
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-12-16
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-21
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-12-16
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-25
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2021-12-16
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-16
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 089108300001, created on 2021-12-16
filed on: 17th, December 2021
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD England to Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2021-11-18
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020-04-20 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-06-17
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-06-17
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-06-17 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-06-17 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-02-25
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-02-25
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-02-25
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-02-25
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2018-02-28 to 2018-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from White House Wollaton Street Nottingham NG1 5GF to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 2017-11-30
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 14th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-02-25
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-02-09
filed on: 21st, February 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-02-25 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-25: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-02-25 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-27: 1000.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 9th, February 2015
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed brewery on the hill LIMITEDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rocket brewery LIMITEDcertificate issued on 10/12/14
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-10
filed on: 10th, December 2014
| resolution
|
|
(CH01) On 2014-11-24 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-21
filed on: 21st, August 2014
| resolution
|
|
(CERTNM) Company name changed friendly wolf LIMITEDcertificate issued on 21/08/14
filed on: 21st, August 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(26 pages)
|