KEITH BREWERY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

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

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

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

View Accounts

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

View Accounts

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

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

07/11/197 November 2019 31/05/19 TOTAL EXEMPTION FULL

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

14/06/1914 June 2019 28/02/19 STATEMENT OF CAPITAL GBP 662500

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 28/02/19 STATEMENT OF CAPITAL GBP 593500

View Document

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

View Accounts

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

View Document

18/09/1818 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 593500

View Document

17/09/1817 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

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

View Accounts

20/04/1820 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 558500

View Document

14/07/1714 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/07/1618 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 30/11/15 STATEMENT OF CAPITAL GBP 318500

View Document

07/10/157 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 280000

View Document

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

View Document

14/07/1514 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 200000

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Document

14/01/1514 January 2015 30/09/14 STATEMENT OF CAPITAL GBP 2000000

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR GRAEME HAY

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENZIE

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

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/10/1415 October 2014 31/05/14 STATEMENT OF CAPITAL GBP 70000

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM UNIT L ISLA BANK MILLS STATION ROAD KEITH BANFFSHIRE AB55 5DD

View Document

04/07/144 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Document

26/08/1326 August 2013 REGISTERED OFFICE CHANGED ON 26/08/2013 FROM UNIT L ISLA BANK MILLS STATION ROAD KEITH BANFFSHIRE AB55 5DD SCOTLAND

View Document

26/08/1326 August 2013 REGISTERED OFFICE CHANGED ON 26/08/2013 FROM 8 SCOTSMILL CT BLACKBURN ABERDEENSHIRE AB21 0EP

View Document

26/08/1326 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM BREWMEISTER WESTHALL KINCARDINE O'NEIL ABOYNE ABERDEENSHIRE AB34 5AE SCOTLAND

View Document

28/05/1228 May 2012 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