CODEBREAKER BREW CO. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from Innovation Centre Innovation Way Heslington York YO10 5DG England to Unit 7 Discovery Court North Hykeham Lincoln LN6 3AJ on 2023-08-14

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE OLD RECTORY THORPE LANE BRATTLEBY LINCOLN LN1 2SQ UNITED KINGDOM

View Document

05/04/185 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CHARLES FLEMING STRANGE / 23/02/2018

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR TOM CHARLES FLEMING STRANGE

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED AEROFOX BREWERY LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

13/04/1613 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/07/1528 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED CONTRAIL BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 28/07/15

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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