OLD SPOT BREWERY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Register inspection address has been changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park Otley Road Baildon BD17 7AX

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

20/03/2520 March 2025 Change of details for Matthew Barker as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Matthew Barker on 2025-03-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Termination of appointment of John Robert Thompson as a director on 2024-03-07

View Document

17/04/2417 April 2024 Termination of appointment of Christopher John Thompson as a director on 2024-03-07

View Document

17/04/2417 April 2024 Cessation of Christopher John Thompson as a person with significant control on 2024-03-07

View Document

17/04/2417 April 2024 Notification of Matthew Barker as a person with significant control on 2024-03-07

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-08-31

View Document

23/01/2323 January 2023 Appointment of Matthew Barker as a director on 2023-01-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR FLORENCE THOMPSON

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARGREAVES

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/05/1511 May 2015 SAIL ADDRESS CREATED

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/03/1415 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LONSDALE

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT THOMPSON / 01/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ALICE ANNE THOMPSON / 01/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THOMPSON / 01/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/057 March 2005 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