JOHN DAVENPORT & SONS BREWERY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/03/242 March 2024 Director's details changed for Harbinder Singh Uppal on 2024-02-01

View Document

02/03/242 March 2024 Director's details changed for Mr Baron Wayne Robert Davenport on 2024-02-01

View Document

02/03/242 March 2024 Director's details changed for Mr Baron Wayne Robert Davenport on 2024-02-01

View Document

02/03/242 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/03/242 March 2024 Director's details changed for Mr Kulvinder Singh Uppal on 2024-02-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBERT TOON / 28/06/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROBERT TOON / 21/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 352 BEARWOOD ROAD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4ET

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULVINDER SINGH UPPAL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ROBERT TOON

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBINDER SINGH UPPAL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/08/1512 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STEEPLES

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STEEPLES

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O C/O PATARA & CO 352 BEARWOOD RD SMETHWICK WEST MIDLANDS B66 4ET ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/10/116 October 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM C/O HIGHGATE BREWERY LIMITED SANDYMOUNT ROAD WALSALL WEST MIDLANDS WS1 3AP

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEEPLES / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER SINGH UPPAL / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/01/0924 January 2009 DISS40 (DISS40(SOAD))

View Document

23/01/0923 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: FERDINAND KELLY 21 BENNETTS HILL BIRMINGHAM B2 5QP

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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