OLD TREE BREWERY C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Appointment of Mr Peter Jonathan Deadman as a director on 2024-09-05

View Document

05/04/245 April 2024 Change of name notice

View Document

05/04/245 April 2024 Change of name

View Document

05/04/245 April 2024 Certificate of change of name

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Appointment of Mr Tai Singor Ray-Jones as a director on 2023-03-13

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

25/01/2325 January 2023 Registered office address changed from Yachtwerks 28-29 Richmond Place Brighton BN2 9NA United Kingdom to Unit 2, the Old Dairy Glynde Lacys Hill Lewes East Sussex BN8 6SJ on 2023-01-25

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

22/12/2122 December 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

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 28 YACHT WERKS 28-29 RICHMOND PLACE BRIGHTON BN2 9NA UNITED KINGDOM

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/196 November 2019 CURRSHO FROM 28/02/2019 TO 31/03/2018

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD ABEL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR EVE JONES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NASH

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

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

View Accounts

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information