THE COTSWOLD BREWING COMPANY LIMITED - OXON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Officers. Officer name: Mr Jonathan Peter Hornby. 2023-11-17 View Report
Confirmation statement. Statement with updates. 2023-05-03 View Report
Resolution. Description: Resolutions. 2023-02-16 View Report
Incorporation. Memorandum articles. 2023-02-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-02-09 View Report
Persons with significant control. Psc name: Richard Thomas Keene. Cessation date: 2023-02-07. 2023-02-09 View Report
Persons with significant control. Psc name: Emma Keene. Cessation date: 2023-02-07. 2023-02-09 View Report
Officers. Officer name: Mr David Graham. Appointment date: 2023-02-07. 2023-02-09 View Report
Capital. Capital allotment shares. 2023-02-09 View Report
Mortgage. Charge number: 052522790001. 2023-01-25 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-04-19 View Report
Officers. Officer name: Mr Jeremy Charles Robert Clarkson. Appointment date: 2022-01-05. 2022-04-08 View Report
Officers. Officer name: Mark Jonathan Devereux. Termination date: 2022-04-05. 2022-04-05 View Report
Accounts. Accounts type total exemption full. 2021-12-07 View Report
Confirmation statement. Statement with updates. 2021-10-08 View Report
Capital. Capital variation of rights attached to shares. 2021-08-25 View Report
Capital. Capital name of class of shares. 2021-08-25 View Report
Incorporation. Memorandum articles. 2021-08-25 View Report
Resolution. Description: Resolutions. 2021-08-25 View Report
Officers. Appointment date: 2021-08-03. Officer name: Mr Mark Jonathan Devereux. 2021-08-18 View Report
Officers. Officer name: Mr Jonathan Peter Hornby. Appointment date: 2021-08-03. 2021-08-18 View Report
Capital. Capital allotment shares. 2021-08-18 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Persons with significant control. Notification date: 2019-10-01. Psc name: Richard Keene. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-10-11 View Report
Resolution. Description: Resolutions. 2019-04-24 View Report
Officers. Officer name: Mr Hugh Ralph Van Cutsem. Appointment date: 2019-03-29. 2019-04-03 View Report
Capital. Capital allotment shares. 2019-04-03 View Report
Capital. Capital allotment shares. 2019-03-22 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Mortgage. Charge number: 052522790001. Charge creation date: 2015-12-29. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Officers. Officer name: Emma Keene. Change date: 2015-09-17. 2015-09-17 View Report
Officers. Change date: 2015-09-17. Officer name: Emma Keene. 2015-09-17 View Report
Officers. Change date: 2015-09-17. Officer name: Richard Thomas Keene. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2012-12-22 View Report