FOOLS BREW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

20/12/2320 December 2023 Registration of charge 090057910005, created on 2023-12-19

View Document

20/12/2320 December 2023 Satisfaction of charge 090057910004 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 090057910003 in full

View Document

20/12/2320 December 2023 Registration of charge 090057910006, created on 2023-12-19

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

19/07/1919 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE WOOD / 01/05/2019

View Document

03/05/193 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 200

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE WOOD / 01/05/2019

View Document

03/05/193 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 200

View Document

02/05/192 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 200

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE WOOD / 01/05/2019

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WALKER

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER WALKER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090057910001

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090057910002

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090057910003

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090057910004

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM THE HOPE INN 118 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

25/06/1825 June 2018 CESSATION OF MARTIN WOOD AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF MARTIN WOOD AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WOOD

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE WOOD

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090057910002

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090057910001

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS SAMANTHA JANE WOOD

View Document

19/05/1519 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1422 April 2014 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