THE CHILTERN BREWERY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/07/2030 July 2020 SAIL ADDRESS CHANGED FROM: CHANCERY HOUSE SILBURY BOULEVARD MILTON KEYNES MK9 1JL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

02/08/182 August 2018 SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8YF ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF ENGLAND

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1223 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD JENKINSON / 14/11/2011

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NICHOLAS JENKINSON / 09/08/2011

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NICHOLAS JENKINSON / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE NICHOLAS JENKINSON / 01/10/2009

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD JENKINSON / 01/10/2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JENKINSON / 11/04/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JENKINSON / 11/04/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8YF

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 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