THREE ENGINEERS BREWERY LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

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

View Accounts

08/08/248 August 2024 Director's details changed for Mr James Robert Shorney on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Daniel Matthew Gillians as a person with significant control on 2023-06-03

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2022-09-20

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2023-06-03

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2022-09-20

View Document

03/06/233 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

03/06/233 June 2023 Statement of capital following an allotment of shares on 2023-06-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Amended micro company accounts made up to 2021-03-31

View Document

23/10/2223 October 2022 Change of details for Mr James Robert Shorney as a person with significant control on 2022-10-23

View Document

23/10/2223 October 2022 Notification of James Robert Shorney as a person with significant control on 2022-05-01

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

15/05/2215 May 2022 Appointment of Mr James Robert Shorney as a director on 2022-05-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/06/2113 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR GREG SHIPTON

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MATTHEW PETER GILLIANS

View Document

03/09/203 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2020

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANDREW LEWIS

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 DIRECTOR APPOINTED MR KEITH ANDREW LEWIS

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLADE

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

10/09/1710 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATTHEW GILLIANS / 10/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM WATLEYS COTTAGE 74 NORTH ROAD WINTERBOURNE BRISTOL BS36 1PX UNITED KINGDOM

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR GREG SHIPTON

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR STEPHEN PAUL SLADE

View Document

29/12/1629 December 2016 29/12/16 STATEMENT OF CAPITAL GBP 1

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 COMPANY NAME CHANGED DMPG ASSOCIATES LTD CERTIFICATE ISSUED ON 07/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/1521 September 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

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