THE BREWERY SHOP LIMITED

Unit 18 Boxted Farm Unit 18 Boxted Farm, Hemel Hempstead, HP1 2SG, England
StatusACTIVE
Company No.09322297
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE BREWERY SHOP LIMITED is an active private limited company with number 09322297. It was incorporated 9 years, 7 months, 17 days ago, on 21 November 2014. The company address is Unit 18 Boxted Farm Unit 18 Boxted Farm, Hemel Hempstead, HP1 2SG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093222970001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wright

Termination date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

Old address: Unit 24 Boxted Farm Potten End Hemel Hempstead Hertfordshire HP1 2SQ

New address: Unit 18 Boxted Farm Berkhamsted Road Hemel Hempstead HP1 2SG

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Paul Ross

Termination date: 2017-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093222970001

Charge creation date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Paul Ross

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Francis Blesson

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Duncan Duncan-Anderson

Appointment date: 2015-02-02

Documents

View document PDF

Legacy

Date: 13 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-13

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 13 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/14

Documents

View document PDF

Resolution

Date: 13 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADTHUNDER LTD

162 WALKDEN ROAD,MANCHESTER,M28 7DP

Number:06882594
Status:ACTIVE
Category:Private Limited Company

DENTON COSEC LIMITED

3 SUMMERFIELD,ILKLEY,LS29 0AA

Number:10038733
Status:ACTIVE
Category:Private Limited Company

JONES BOYD (DURHAM) LIMITED

16/17 MARSHALL TERRACE,DURHAM,DH1 2HX

Number:09346689
Status:ACTIVE
Category:Private Limited Company

JUST TARMAC LIMITED

UNIT 20B - WOODVILLE ACCOUNTANCY,CHORLEY,PR6 0LP

Number:11622126
Status:ACTIVE
Category:Private Limited Company

SK CONSULTING SERVICES LIMITED

PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:09599272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPUD BROTHERS LIMITED

48 SURMAN CRESCENT,BRENTWOOD,CM13 2PW

Number:09475581
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