RED SQUIRREL BREWERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Registration of charge 074562340003, created on 2025-04-22 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Satisfaction of charge 074562340002 in full |
02/12/212 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM UNIT 24 BOXTED FARM BERKHAMSTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2SQ |
01/09/171 September 2017 | ARTICLES OF ASSOCIATION |
01/09/171 September 2017 | ALTER ARTICLES 25/05/2017 |
21/08/1721 August 2017 | ALTER ARTICLES 25/05/2017 |
07/07/177 July 2017 | ALTER ARTICLES 31/05/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074562340002 |
25/05/1725 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DUNCAN DUNCAN ANDERSON / 27/01/2016 |
22/12/1522 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 24 BOXTED FARM BERKHAMSTED ROAD ALDERMASTON HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2SQ UNITED KINGDOM |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 24 BOXTED FARM BERKHAMSTED ROAD ALDERMASTON HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2SQ UNITED KINGDOM |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 24 BOXTED FARM BERKHAMSTED ROAD ALDERMASTON HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2SQ UNITED KINGDOM |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/12/1430 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/12/1312 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/12/1227 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY HAYWARD |
03/01/123 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/02/118 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DUNCAN ANDERSON / 14/12/2010 |
11/01/1111 January 2011 | CURRSHO FROM 31/12/2011 TO 30/06/2011 |
07/12/107 December 2010 | DIRECTOR APPOINTED GREGORY FRANCIS BLESSON |
07/12/107 December 2010 | DIRECTOR APPOINTED GARY PETER HAYWARD |
07/12/107 December 2010 | 03/12/10 STATEMENT OF CAPITAL GBP 1000 |
01/12/101 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RED SQUIRREL BREWERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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