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 |