OSSETT BREWERY TAVERNS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

06/10/236 October 2023 Satisfaction of charge 1 in full

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

20/12/2220 December 2022 Satisfaction of charge 061535770003 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 2 in full

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR DAVID MARK HUNTER

View Document

19/12/1819 December 2018 ADOPT ARTICLES 06/12/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR JAMIE ANDREW MERRILL

View Document

05/09/165 September 2016 DIRECTOR APPOINTED PAUL JACKSON

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INMAN

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED SARAH LAWSON ELLIS

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 SAIL ADDRESS CHANGED FROM: C/O FORREST BURLINSON 20 OWL LANE DEWSBURY WEST YORKSHIRE WF12 7RQ ENGLAND

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT LAWSON

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN HEATON

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061535770003

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM MICHAEL HEATON / 12/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL INMAN / 12/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT LAWSON / 12/03/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY LAWSON / 12/03/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAM MICHAEL HEATON / 15/03/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INMAN / 15/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 11/02/09 STATEMENT OF CAPITAL GBP 0.10

View Document

09/12/099 December 2009 ADOPT ARTICLES 11/02/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED SEAN WILLIAM MICHAEL HEATON

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MICHAEL INMAN

View Document

09/12/099 December 2009 S-DIV

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED ROBERT ANTHONY LAWSON

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED JAMES ROBERT LAWSON

View Document

24/04/0824 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED OSSETT BREWERY HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/04/08

View Document

12/03/0712 March 2007 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