SAMBROOK'S BREWERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

18/01/2418 January 2024 Registration of charge 066182990005, created on 2024-01-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Ignition Cs Limited as a secretary on 2023-06-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Registration of charge 066182990004, created on 2022-10-24

View Document

07/11/217 November 2021 Appointment of Mr Mark James Kelly as a director on 2021-03-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

08/12/208 December 2020 31/10/19 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM UNIT 1&2 YELVERTON ROAD LONDON SW11 3QG

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

04/02/204 February 2020 07/01/20 STATEMENT OF CAPITAL GBP 252.91

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 CORPORATE SECRETARY APPOINTED IGNITION CS LIMITED

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SAMBROOK

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WELSH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066182990003

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066182990002

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 05/03/14 STATEMENT OF CAPITAL GBP 187

View Document

02/05/142 May 2014 09/12/13 STATEMENT OF CAPITAL GBP 187

View Document

02/05/142 May 2014 29/10/13 STATEMENT OF CAPITAL GBP 187

View Document

02/05/142 May 2014 28/10/13 STATEMENT OF CAPITAL GBP 187

View Document

02/05/142 May 2014 24/10/13 STATEMENT OF CAPITAL GBP 187

View Document

02/05/142 May 2014 08/11/13 STATEMENT OF CAPITAL GBP 187

View Document

02/05/142 May 2014 05/11/13 STATEMENT OF CAPITAL GBP 187

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1311 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 16/01/13 STATEMENT OF CAPITAL GBP 167.5

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAEDMON MARRIOTT

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1117 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES SAMBROOK / 12/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CAEDMON SAMUEL MARRIOTT / 12/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEELE WELSH / 12/06/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR PAUL IAN NUNNY

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM UNIT 1-2 YELVERTON ROAD LONDON SW11 3QG

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAEDMON MARRIOTT / 15/05/2009

View Document

20/11/0820 November 2008 ARTICLES OF ASSOCIATION

View Document

20/11/0820 November 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/11/0820 November 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR DAVID STEELE WELSH

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR TRACY GREENWOOD

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR CAEDMON SAMUEL MARRIOTT

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ROY ALWARD

View Document

13/10/0813 October 2008 COMPANY NAME CHANGED ALWARDS BREWERY LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 3A CRABTREE LANE FULHAM LONDON SW6 6LP

View Document

12/06/0812 June 2008 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