JOHN ROBERTS BREWING 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
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/02/242 February 2024 Cessation of John Phillip Russell as a person with significant control on 2023-09-14

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-09 with updates

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

16/10/2316 October 2023 Cancellation of shares. Statement of capital on 2023-09-14

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Change of details for Mr John Phillip Russell as a person with significant control on 2018-08-09

View Document

21/03/2321 March 2023 Satisfaction of charge 046119190003 in full

View Document

17/03/2317 March 2023 Appointment of Mr Joshua Tyler Michael Ferris as a director on 2023-03-07

View Document

03/03/233 March 2023 Notification of David Charles Russell as a person with significant control on 2020-06-20

View Document

18/02/2318 February 2023 Termination of appointment of Kieran William Jones as a director on 2023-02-17

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID RUSSELL

View Document

02/01/202 January 2020 SECRETARY APPOINTED MRS TRACY LOUISE RUSSELL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MARY EDWARDS / 04/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP RUSSELL / 04/10/2019

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR JOSHUA CHARLES RUSSELL

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR KIERAN WILLIAM JONES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR DAVID CHARLES RUSSELL

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP RUSSELL / 01/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MARY EDWARDS / 01/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR DAVID CHARLES RUSSELL

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE SAWYER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 16 MARKET SQUARE BISHOP'S CASTLE SHROPSHIRE SY9 5BN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR STEPHEN SINCLAIR WILLMER

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/141 December 2014 20/10/14 STATEMENT OF CAPITAL GBP 83

View Document

19/11/1419 November 2014 19/11/14 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1429 October 2014 CANCEL SHARE PREM A/C 14/10/2014

View Document

29/10/1429 October 2014 STATEMENT BY DIRECTORS

View Document

29/10/1429 October 2014 SOLVENCY STATEMENT DATED 15/10/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAINBRIDGE

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 SECOND FILING WITH MUD 09/12/13 FOR FORM AR01

View Document

07/08/147 August 2014 SECOND FILING WITH MUD 09/12/12 FOR FORM AR01

View Document

07/08/147 August 2014 SECOND FILING WITH MUD 09/12/11 FOR FORM AR01

View Document

14/07/1414 July 2014 SECOND FILING WITH MUD 09/12/10 FOR FORM AR01

View Document

26/06/1426 June 2014 SECOND FILING WITH MUD 09/12/09 FOR FORM AR01

View Document

12/06/1412 June 2014 01/12/06 NO CHANGES

View Document

12/06/1412 June 2014 09/12/02 STATEMENT OF CAPITAL GBP 1

View Document

12/06/1412 June 2014 Annual return made up to 9 December 2008 with full list of shareholders

View Document

12/06/1412 June 2014 09/12/07 NO CHANGES

View Document

12/06/1412 June 2014 Annual return made up to 16 November 2005 with full list of shareholders

View Document

12/06/1412 June 2014 02/08/12 STATEMENT OF CAPITAL GBP 100.00

View Document

12/06/1412 June 2014 30/03/11 STATEMENT OF CAPITAL GBP 97.00

View Document

12/06/1412 June 2014 16/02/11 STATEMENT OF CAPITAL GBP 80.00

View Document

30/12/1330 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046119190003

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BARRETT

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR MARK BARRETT

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR IAN DAVID BARRETT

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MRS HELEN JANE BARRETT

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE THOMAS SAWYER / 01/11/2010

View Document

06/01/116 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP RUSSELL / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TARN BAINBRIDGE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MARY EDWARDS / 05/01/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MISS SAMANTHA MARY EDWARDS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, 7 THE MARKET SQUARE, HIGH, STREET, BISHOPS CASTLE, SHROPSHIRE, SY9 5BN

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL / 12/02/2009

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 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