CONSOLIDATED CRAFT BREWERIES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

05/03/255 March 2025 Second filing of Confirmation Statement dated 2024-08-19

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/09/2418 September 2024 Confirmation statement made on 2024-08-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

24/02/2324 February 2023 Appointment of Mr David Scott Landsburgh as a director on 2023-02-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr David Andrew Mcgowan as a director on 2022-04-05

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 19/09/19 STATEMENT OF CAPITAL GBP 924.23

View Document

08/11/198 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 SECOND FILING OF TM01 FOR ANTHONY SCHOFIELD

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCHOFIELD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 843.98

View Document

21/02/1921 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR ANTHONY SCHOFIELD

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED KEITH BREWERY HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

07/09/187 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 764.01

View Document

07/09/187 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1830 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 639.48

View Document

30/07/1830 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1816 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 621.90

View Document

16/07/1816 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/185 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/185 July 2018 03/05/18 STATEMENT OF CAPITAL GBP 539.54

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 DIRECTOR APPOINTED MR INNES GORDON MACPHERSON

View Document

10/05/1810 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1810 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 508.57

View Document

25/04/1825 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CURRSHO FROM 31/08/2018 TO 31/05/2018

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

06/09/176 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 467.16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 06/10/16 STATEMENT OF CAPITAL GBP 400.45

View Document

09/11/169 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 ADOPT ARTICLES 07/09/2015

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 09/09/15 STATEMENT OF CAPITAL GBP 397.45

View Document

12/10/1512 October 2015 ADOPT ARTICLES 08/09/2015

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED BREWMEISTER HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/07/15

View Document

24/04/1524 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 324.21

View Document

09/04/159 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEWIS SHAND

View Document

28/11/1428 November 2014 24/09/14 STATEMENT OF CAPITAL GBP 258.44

View Document

28/11/1428 November 2014 ADOPT ARTICLES 24/09/2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR JAMES DEREK SCOTT CARNEGIE

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DONALD JOHN SMITH

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR GRAEME HAY

View Document

25/11/1325 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1325 November 2013 ADOPT ARTICLES 18/11/2013

View Document

25/11/1325 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1325 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 166

View Document

25/11/1325 November 2013 100 ORDINARY SHARES OF £1 EACH BE SUB-DIVIDED INTO 10.000 ORDINARY SHARES OF £0.01 EACH 18/11/2013

View Document

25/11/1325 November 2013 SUB-DIVISION 18/11/13

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

06/11/136 November 2013 DIRECTOR APPOINTED LEWIS SHAND

View Document

04/11/134 November 2013 COMPANY NAME CHANGED ENSCO 428 LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

04/11/134 November 2013 CHANGE OF NAME 17/10/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

28/08/1328 August 2013 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