DUTTONS BREWERY LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

11/10/2411 October 2024

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

29/11/2329 November 2023 Audit exemption subsidiary accounts made up to 2023-03-02

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

16/08/2316 August 2023

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2022-03-03

View Document

03/10/223 October 2022

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

02/12/212 December 2021 Audit exemption subsidiary accounts made up to 2021-02-25

View Document

02/12/212 December 2021

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

01/11/211 November 2021

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 27/02/14

View Document

27/12/1327 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 01/03/12

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 03/03/11

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 04/03/10

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

22/04/1022 April 2010 ADOPT ARTICLES 19/04/2010

View Document

22/04/1022 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
BEDFORDSHIRE LU1 3BG

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
25TH FLOOR
CITYPOINT
ONE ROPEMAKER STREET
LONDON EC2Y 9HX

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
LU1 3BG

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; NO CHANGE OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

14/05/0114 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
CHISWELL STREET
LONDON
EC1Y 4SD

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS

View Document

30/03/0030 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

07/05/987 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 RE TRUST DEEDS 06/12/96

View Document

19/12/9619 December 1996 ALTER MEM AND ARTS 06/12/96

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM:
BREWERY
CHISWELL STREET
LONDON
EC1Y 4SD

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

16/08/9316 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9111 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/91

View Document

06/04/916 April 1991 ALTER MEM AND ARTS 01/03/91

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 S252, S366A, S369 S378 31/07/90

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/90

View Document

09/05/909 May 1990 EXEMPTION FROM APPOINTING AUDITORS 22/06/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM:
EXCHANGE BREWERY
BRIDGE STREET
SHEFFIELD
S3 8NL

View Document

27/09/8827 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM:
PO BOX 38
HIGH STREET
BLACKBURN
LANCS

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/12/8718 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 NEW SECRETARY APPOINTED

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 02/03/85

View Document

03/05/863 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/665 May 1966 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/05/66

View Document

24/11/9724 November 1897 CERTIFICATE OF INCORPORATION

View Document


More Company Information