TEMPEST BREWING CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-09-06 with no updates |
21/10/2421 October 2024 | Unaudited abridged accounts made up to 2024-02-29 |
13/08/2413 August 2024 | Registered office address changed from Block 11, Units 1 & 2 Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS United Kingdom to Unit 8a Tweedside Park Tweedbank Galashiels TD1 3TE on 2024-08-13 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/10/2318 October 2023 | Unaudited abridged accounts made up to 2023-02-28 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
30/03/2330 March 2023 | Redenomination of shares. Statement of capital 2023-03-09 |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Memorandum and Articles of Association |
28/03/2328 March 2023 | Resolutions |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/09/2123 September 2021 | Unaudited abridged accounts made up to 2021-02-28 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
01/06/181 June 2018 | 28/02/18 UNAUDITED ABRIDGED |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
04/07/174 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIKA GABRIELLE MEIKLEJOHN / 20/08/2016 |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN MEIKLEJOHN / 20/08/2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 8 MITCHELL STREET LEVEN FIFE KY8 4HJ |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/09/159 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/10/1430 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4584790001 |
11/09/1411 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
20/03/1420 March 2014 | CURREXT FROM 30/09/2014 TO 28/02/2015 |
06/09/136 September 2013 | 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 TEMPEST BREWING CO 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