THE GRAINSTORE BREWERY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

01/06/231 June 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

09/04/229 April 2022 Statement of affairs

View Document

09/04/229 April 2022 Appointment of a voluntary liquidator

View Document

08/04/228 April 2022 Registered office address changed from 110 Regent Road Leicester LE1 7LT England to 126 New Walk Leicester LE1 7JA on 2022-04-08

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ATKINSON / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ATKINSON / 17/05/2019

View Document

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIDERCRAB LIMITED

View Document

04/05/184 May 2018 CESSATION OF WILLIAM ANTHONY DAVIS AS A PSC

View Document

04/05/184 May 2018 CESSATION OF PETER DAVID ATKINSON AS A PSC

View Document

23/01/1823 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM THE GRAINSTORE BREWERY STATION APPROACH OAKHAM RUTLAND LE15 6RE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR PETER DAVID ATKINSON

View Document

06/05/156 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 DIRECTOR APPOINTED MR WILLIAM ANTHONY DAVIS

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIS

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/134 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE17LT UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD DAVIS / 01/06/2011

View Document

14/04/1114 April 2011 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR ANTHONY HAROLD DAVIS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

04/05/104 May 2010 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