POPES YARD BREWERY LIMITED

Unit 12 Paramount Industrial Estate Unit 12 Paramount Industrial Estate, Watford, WD24 7XA, Hertfordshire, England
StatusACTIVE
Company No.08193750
CategoryPrivate Limited Company
Incorporated29 Aug 2012
Age11 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

POPES YARD BREWERY LIMITED is an active private limited company with number 08193750. It was incorporated 11 years, 10 months, 14 days ago, on 29 August 2012. The company address is Unit 12 Paramount Industrial Estate Unit 12 Paramount Industrial Estate, Watford, WD24 7XA, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: Frogmore Mill Fourdrinier Way Hemel Hempstead HP3 9RY England

New address: Unit 12 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081937500001

Charge creation date: 2022-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081937500002

Charge creation date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

Old address: Frogmore Paper Mill Fourdrinier Way Hemel Hempstead HP3 9RY England

New address: Frogmore Mill Fourdrinier Way Hemel Hempstead HP3 9RY

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Leenen

Notification date: 2018-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey David Latham

Notification date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-27

Officer name: Mr Geoffrey Latham

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 22 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Paul Childs

Cessation date: 2018-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Leenen

Appointment date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

Old address: Unit B5B, 477-479 Whippendell Road Watford WD18 7PU England

New address: Frogmore Paper Mill Fourdrinier Way Hemel Hempstead HP3 9RY

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Paul Childs

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

Old address: Unit B5B, 277-279 Whippendell Road Watford WD18 7PU England

New address: Unit B5B, 477-479 Whippendell Road Watford WD18 7PU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: 108 Parkside Drive Watford WD17 3BB

New address: Unit B5B, 277-279 Whippendell Road Watford WD18 7PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMYN HOTELS LIMITED

EIGHTH FLOOR,LONDON,EC4A 2EA

Number:01069595
Status:ACTIVE
Category:Private Limited Company

CD AND G DEVELOPMENTS LIMITED

UNIT 5,LINCOLN,LN6 3PW

Number:06271342
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

I J M YATES FARMING LIMITED

COMPASS HOUSE BUNWELL ROAD,ATTLEBOROUGH,NR17 2NZ

Number:11040888
Status:ACTIVE
Category:Private Limited Company

LIAM ANTHONY DECORATING SERVICES LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:10783899
Status:ACTIVE
Category:Private Limited Company
Number:01611013
Status:ACTIVE
Category:Private Limited Company

NEO TRADING LTD

35 BRAMBLE CLOSE,HAYES,UB8 3QE

Number:11364284
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