MAKE US A BREW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-26

View Document

12/12/2412 December 2024 Secretary's details changed for Gary William Mclarnan on 2024-12-12

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-26

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-26

View Document

20/01/2320 January 2023 Registered office address changed from Unit 37/38 Stretford Mall Stretford Manchester M32 9BB England to Whitehouse Farm White House Lane Dunham Massey Altrincham WA14 5RQ on 2023-01-20

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 18 SPARKLE STREET MANCHESTER M1 2NA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAM MCLARNAN / 23/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 23/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

31/05/1631 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

30/07/1530 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

25/06/1425 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 05/06/2014

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAM MCLARNAN / 05/06/2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

18/06/1318 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/06/112 June 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL CARTHY / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER GREATER MANCHESTER M21 9LP

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY MCLARNAN / 01/03/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCCLARNAN / 01/03/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

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