TWO TRIBES BREWING LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/10/2425 October 2024 Termination of appointment of Paul Stephen Robinson as a director on 2024-10-25

View Document

05/06/245 June 2024 Change of details for Two Tribes Holdings Limited as a person with significant control on 2024-01-26

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

05/06/245 June 2024 Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2024-01-26

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

03/04/243 April 2024 Termination of appointment of Justin Lance Deighton as a director on 2024-03-15

View Document

11/03/2411 March 2024 Termination of appointment of Michael James Penkethman as a director on 2023-12-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Notification of Paul Kempe as a person with significant control on 2023-12-15

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Sub-division of shares on 2023-12-15

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

27/12/2327 December 2023 Registration of charge 038604280007, created on 2023-12-15

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

27/12/2327 December 2023 Satisfaction of charge 038604280006 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

12/05/2212 May 2022 Appointment of Mr Hezi Yechiel as a director on 2022-05-11

View Document

28/02/2228 February 2022 Registration of charge 038604280005, created on 2022-02-24

View Document

28/02/2228 February 2022 Registration of charge 038604280006, created on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Change of details for Two Tribes Holdings Limited as a person with significant control on 2016-04-06

View Document

26/10/2126 October 2021 Change of details for Two Tribes Holdings Limited as a person with significant control on 2016-04-06

View Document

22/10/2122 October 2021 Change of details for Sussex Beer Company Limited as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038604280004

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA DEIGHTON

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR PAUL STEPHEN ROBINSON

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 1 C/O WELLERS LONDON VINCENT SQUARE LONDON SW1P 2PN ENGLAND

View Document

27/01/2027 January 2020 CURRSHO FROM 31/05/2020 TO 31/01/2020

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038604280004

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038604280003

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038604280002

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MICHAEL JAMES PENKETHMAN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KEMPE

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR PAUL WILLIAM FREDERICK KEMPE

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR PAUL WILLIAM FREDERICK KEMPE

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 2ND FLOOR STANFORD GATE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/05/161 May 2016 COMPANY NAME CHANGED KING BEER LIMITED CERTIFICATE ISSUED ON 01/05/16

View Document

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/01/164 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/04/1523 April 2015 COMPANY NAME CHANGED W J KING BREWERS LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

27/03/1527 March 2015 CHANGE OF NAME 17/03/2015

View Document

27/03/1527 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BURGESS

View Document

05/01/155 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RUTH DEIGHTON / 03/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANCE DEIGHTON / 03/09/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 27 SACKVILLE GARDENS BRIGHTON HOVE EAST SUSSEX BN3 4GJ

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAMBE

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JUSTIN LANCE DEIGHTON

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MRS NICOLA RUTH DEIGHTON

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

18/02/1318 February 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 COMPANY NAME CHANGED BISHOPRIC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/07/10

View Document

19/07/1019 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR IAN BURGESS

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED NIGEL LAMBE

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 30 SAINT GILES OXFORD OXFORDSHIRE OX1 3LE

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN KING

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM KING

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES KING / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN KING / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/05/00

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company