SIGNPOST BREWERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

07/06/257 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Registered office address changed from One Waterside Place Basin Square, Brimington Road Chesterfield Derbyshire S41 7FH England to The Old Barn Brookside Stretton on Dunsmore Rugby CV23 9TR on 2024-04-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

18/06/2318 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Registered office address changed from 57-59 Saltergate Chesterfield Derbyshire S40 1UL England to One Waterside Place Basin Square, Brimington Road Chesterfield Derbyshire S41 7FH on 2023-01-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR NICHOLAS EDWARD BURNEY DUNLOP

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS EDWARD BURNEY KENNING / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS EDWARD BURNEY KENNING / 25/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 ADOPT ARTICLES 13/06/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/09/1813 September 2018 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