GLOUCESTER BREWERY LTD

Fox's Kiln West Quay Fox's Kiln West Quay, Gloucester, GL1 2LG, England
StatusACTIVE
Company No.07775647
CategoryPrivate Limited Company
Incorporated15 Sep 2011
Age12 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER BREWERY LTD is an active private limited company with number 07775647. It was incorporated 12 years, 9 months, 16 days ago, on 15 September 2011. The company address is Fox's Kiln West Quay Fox's Kiln West Quay, Gloucester, GL1 2LG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-19

Old address: Llanthony Warehouse the Docks Gloucester Glos GL1 2EH

New address: Fox's Kiln West Quay the Docks Gloucester GL1 2LG

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Robert Bradley

Appointment date: 2024-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Naomi Doreen Smith

Appointment date: 2024-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Gordan Joslyn

Termination date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Brown

Termination date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin Lewins

Appointment date: 2023-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Smith

Appointment date: 2023-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Gordan Joslyn

Appointment date: 2023-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 077756470001

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Jared Brown

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-10

Psc name: Mr Jared Jared Brown

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gloucester Brewery Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077756470001

Charge creation date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DOT DRIVER LTD

26 GIBSON PLACE,STOKE ON TRENT,ST3 5PQ

Number:08164537
Status:ACTIVE
Category:Private Limited Company

BED SLATS LTD

COPSE COTTAGE,NORTHWOOD,HA6 2QN

Number:10547214
Status:ACTIVE
Category:Private Limited Company

CAROL MAE CONSULTING LIMITED

SUITE 48,LONDON,EC1N 8PN

Number:07635024
Status:ACTIVE
Category:Private Limited Company

DOMINIC CUMMINGS LTD

55 NORTH CROSS ROAD,EAST DULWICH,SE22 9ET

Number:06254717
Status:ACTIVE
Category:Private Limited Company

KICC NATIONAL FORUM - UK

PRAYER CITY BUCKMORE PARK,CHATHAM,ME5 9QG

Number:07400723
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEADGATE RECOVERY SERVICES LIMITED

THE SMITHERY CHURCH LANE,BATH,BA3 1LF

Number:02239983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source