COBRA BEER PARTNERSHIP LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Philip Mark Whitehead as a director on 2025-05-21

View Document

23/05/2523 May 2025 Appointment of Mr Simon Kerry as a director on 2025-05-21

View Document

22/05/2522 May 2025 Appointment of Miss Rebecca Jane Wheeler as a director on 2025-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Joanna Margaret Cotton as a director on 2025-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Kevin Fawell as a director on 2025-05-21

View Document

28/03/2528 March 2025 Registered office address changed from 137 High Street Burton upon Trent Staffordshire DE14 1JZ to Molson Coors Head Office Horninglow Street Burton upon Trent Staffordshire DE14 1JZ on 2025-03-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/11/2428 November 2024 Resolutions

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Particulars of variation of rights attached to shares

View Document

11/11/2411 November 2024 Termination of appointment of Dynshaw Fareed Italia as a director on 2024-10-21

View Document

11/11/2411 November 2024 Termination of appointment of Karan Faridoon Bilimoria as a director on 2024-10-21

View Document

11/11/2411 November 2024 Change of details for Molson Coors Brewing Company (Uk) Limited as a person with significant control on 2024-10-21

View Document

11/11/2411 November 2024 Cessation of Karan Faridoon Bilimoria as a person with significant control on 2024-10-21

View Document

11/11/2411 November 2024 Change of share class name or designation

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Statement of capital on 2023-09-20

View Document

20/09/2320 September 2023

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Alison Patricia Pickering as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Kevin Fawell as a director on 2022-12-16

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

09/12/219 December 2021 Appointment of Mrs Joanna Margaret Cotton as a director on 2021-12-08

View Document

09/12/219 December 2021 Termination of appointment of Simon John Cox as a director on 2021-12-08

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Statement of capital on 2021-06-30

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
137 HIGH STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1JZ

View Document

16/04/1416 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/04/1411 April 2014 STATEMENT BY DIRECTORS

View Document

11/04/1411 April 2014 SOLVENCY STATEMENT DATED 26/03/14

View Document

11/04/1411 April 2014 REDUCE ISSUED CAPITAL 26/03/2014

View Document

11/04/1411 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 9528102

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

18/06/1318 June 2013 SOLVENCY STATEMENT DATED 20/05/13

View Document

18/06/1318 June 2013 REDUCE ISSUED CAPITAL 20/05/2013

View Document

18/06/1318 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 10075735

View Document

23/04/1323 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REDUCE ISSUED CAPITAL 18/03/2013

View Document

20/03/1320 March 2013 STATEMENT BY DIRECTORS

View Document

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 10623367

View Document

20/03/1320 March 2013 SOLVENCY STATEMENT DATED 18/03/13

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONOUGH

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR TONY GIBBONS

View Document

06/11/126 November 2012 SECRETARY APPOINTED ANITA ADAM

View Document

07/09/127 September 2012 STATEMENT BY DIRECTORS

View Document

07/09/127 September 2012 SOLVENCY STATEMENT DATED 31/12/11

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD KARAN FARIDOON BILIMORIA / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COX / 05/01/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 05/01/2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRITCHARD

View Document

10/05/1110 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/1110 May 2011 ARTICLES OF ASSOCIATION

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 STATEMENT BY DIRECTORS

View Document

02/02/112 February 2011 SOLVENCY STATEMENT DATED 31/12/10

View Document

02/02/112 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 12000000

View Document

02/02/112 February 2011 REDUCE ISSUED CAPITAL 20/01/2011

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HUNTER

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR CHRIS MCDONOUGH

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR DYNSHAW ITALIA

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MR MICHAEL HUGO PAUL PRITCHARD

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY KEITH DONALD

View Document

29/07/0929 July 2009 ARTICLES OF ASSOCIATION

View Document

29/07/0929 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0923 June 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED SIMON JOHN COX

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM CLYDE & CO LLP 51 EASTCHEAP LONDON EC3M 1JP

View Document

12/06/0912 June 2009 SECRETARY APPOINTED KEITH MALCOLM HAMILTON DONALD

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MARK RODERICK HUNTER

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED DAVID ALEXANDER HEEDE

View Document

10/06/0910 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/097 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED COBRA NEWCO LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

26/05/0926 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GISTERED OFFICE CHANGED ON 26/05/2009 FROM ONE SOUTH PLACE LONDON EC2M 2WG

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED LORD KARAN FARIDOON BILIMORIA

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN HAMILTON

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY WG&M SECRETARIES LIMITED

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED SPSHELFCO (NO.14) LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information