SIGNAL 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
04/04/254 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

25/03/2525 March 2025 Registration of charge 091812790001, created on 2025-03-19

View Document

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

View Accounts

09/07/249 July 2024 Termination of appointment of Charles William Raker Luckin as a director on 2024-07-02

View Document

09/07/249 July 2024 Termination of appointment of Philippe Michel Leutert as a director on 2024-07-02

View Document

09/07/249 July 2024 Appointment of Mr Tara Christopher Brady as a director on 2024-07-02

View Document

09/07/249 July 2024 Termination of appointment of Catharine Mary Roos as a director on 2024-07-02

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-05-26

View Document

18/06/2418 June 2024 Notification of Tara Christopher Brady as a person with significant control on 2024-05-26

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-05-26

View Document

18/06/2418 June 2024 Change of details for Mr Murray Daniel Remarque Roos as a person with significant control on 2024-05-26

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

14/03/2314 March 2023 Change of details for Mr Murray Daniel Remarque Roos as a person with significant control on 2020-11-26

View Document

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

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 ADOPT ARTICLES 30/11/2020

View Document

27/01/2127 January 2021 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 ADOPT ARTICLES 30/11/2020

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR PHILIPPE MICHAEL LEUTERT

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY DANIEL REMARQUE ROOS / 14/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINE MARY ROOS / 14/12/2020

View Document

08/12/208 December 2020 SUB-DIVISION 26/11/20

View Document

03/12/203 December 2020 26/11/20 STATEMENT OF CAPITAL GBP 187.5128

View Document

03/12/203 December 2020 CESSATION OF CATHARINE MARY ROOS AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

09/08/179 August 2017 12/10/16 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR CHARLES WILLIAM RAKER LUCKIN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 COMPANY NAME CHANGED CARRIAGE BREWERY LIMITED CERTIFICATE ISSUED ON 30/04/15

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM CARRIAGE HOUSE 108A RIDGWAY WIMBLEDON LONDON SW19 4RD UNITED KINGDOM

View Document

04/03/154 March 2015 Registered office address changed from , Carriage House 108a Ridgway, Wimbledon, London, SW19 4rd, United Kingdom to Unit 8 Stirling Way Beddington Farm Road Croydon CR0 4XN on 2015-03-04

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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