THE SQUARE PEG BREWERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
04/01/234 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Appointment of Mrs Fiona Mary Green as a director on 2022-01-28 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
22/03/2122 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
23/01/1823 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK GREEN |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 70 VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5JG |
08/07/158 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
19/03/1319 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
24/07/1224 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED |
09/08/119 August 2011 | DIRECTOR APPOINTED MR JOHN PATRICK GREEN |
09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY |
11/07/1111 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
20/06/1120 June 2011 | COMPANY NAME CHANGED LUPFAW 298 LIMITED CERTIFICATE ISSUED ON 20/06/11 |
20/06/1120 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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