BREWING COLLECTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

27/05/2527 May 2025 Change of details for Mr James Philip Roberts as a person with significant control on 2024-04-13

View Document

11/03/2511 March 2025 Registration of charge 076365120003, created on 2025-03-11

View Document

28/02/2528 February 2025 Change of details for Mr James Philip Roberts as a person with significant control on 2024-04-13

View Document

27/02/2527 February 2025 Cessation of Philip John Roberts as a person with significant control on 2024-04-13

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2024-04-13

View Document

10/02/2510 February 2025 Previous accounting period extended from 2024-05-30 to 2024-09-30

View Document

22/11/2422 November 2024 Termination of appointment of Philip John Roberts as a director on 2024-11-18

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Certificate of change of name

View Document

07/08/247 August 2024 Director's details changed for Mr James Philip Roberts on 2024-07-01

View Document

07/08/247 August 2024 Change of details for Mr James Philip Roberts as a person with significant control on 2024-07-01

View Document

07/08/247 August 2024 Change of details for Mr Philip John Roberts as a person with significant control on 2024-05-30

View Document

06/08/246 August 2024 Director's details changed for Mr Philip John Roberts on 2024-05-30

View Document

01/08/241 August 2024 Director's details changed for Mr Philip John Roberts on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Philip John Roberts as a person with significant control on 2024-08-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-17 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

05/09/235 September 2023 Registered office address changed from Willow House Davenport Lane Mobberley Knutsford Cheshire WA16 7NB to Meadowside Barn Hulme Lane Lower Peover Knutsford WA16 9QH on 2023-09-05

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076365120002

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076365120001

View Document

26/08/1926 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 076365120001

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076365120001

View Document

25/09/1525 September 2015 COMPANY NAME CHANGED MOBBERLEY FINE ALES LIMITED CERTIFICATE ISSUED ON 25/09/15

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROBERTS / 01/01/2015

View Document

10/06/1510 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

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

View Accounts

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR JAMES PHILIP ROBERTS

View Document

15/07/1315 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM KELL HOUSE FARM BROAD OAK LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 6JN UNITED KINGDOM

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRITLAND

View Document

25/05/1225 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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