PENTRICH BREWING CO. LTD - RIPLEY


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Officers. Change date: 2022-10-26. Officer name: Mr Joe Adam Noble. 2022-11-08 View Report
Persons with significant control. Psc name: Mr Joe Noble. Change date: 2022-10-26. 2022-11-08 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-08-25 View Report
Accounts. Accounts type total exemption full. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Confirmation statement. Statement with updates. 2019-12-24 View Report
Accounts. Accounts type total exemption full. 2019-10-21 View Report
Resolution. Description: Resolutions. 2019-02-04 View Report
Persons with significant control. Notification date: 2018-12-24. Psc name: Joe Noble. 2019-01-29 View Report
Persons with significant control. Cessation date: 2018-12-24. Psc name: Kevin Albert Sammons. 2019-01-29 View Report
Address. Change date: 2019-01-29. Old address: 15 Maisies Way the Village, South Normanton Alfreton Derbyshire DE55 2DS United Kingdom. New address: Unit B, Asher Lane Business Park Asher Lane Pentrich Ripley Derbyshire DE5 3RE. 2019-01-29 View Report
Officers. Termination date: 2018-12-24. Officer name: Andrew James Crawford. 2019-01-28 View Report
Officers. Officer name: Kevin Albert Sammons. Termination date: 2018-12-24. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Persons with significant control. Psc name: Mr Kevin Albert Sammons. Change date: 2018-12-11. 2018-12-11 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Persons with significant control. Psc name: Kevin Sammons. Notification date: 2017-05-16. 2017-11-22 View Report
Persons with significant control. Withdrawal date: 2017-11-22. 2017-11-22 View Report
Accounts. Accounts type micro entity. 2017-08-07 View Report
Capital. Capital allotment shares. 2017-06-02 View Report
Capital. Date: 2017-05-16. 2017-06-02 View Report
Resolution. Description: Resolutions. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Change account reference date company current extended. 2016-03-15 View Report
Capital. Capital name of class of shares. 2016-02-18 View Report
Resolution. Description: Resolutions. 2016-02-18 View Report
Capital. Capital allotment shares. 2016-02-10 View Report
Change of name. Description: Company name changed pentrich brewing company LIMITED\certificate issued on 30/11/15. 2015-11-30 View Report
Incorporation. Capital: GBP 4 2015-11-27 View Report