TWO BY TWO BREWING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/06/2511 June 2025 Registered office address changed from 14 Albany Gardens Whitley Bay Tyne and Wear NE26 2DY to 27 Hillfield Whitley Bay NE25 9AJ on 2025-06-11

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-07-31 with updates

View Document

22/10/2422 October 2024 Cessation of Claire Amy Macleod as a person with significant control on 2024-07-31

View Document

22/10/2422 October 2024 Termination of appointment of Claire Amy Macleod as a director on 2024-07-31

View Document

21/10/2421 October 2024 Cessation of Dylis Macleod as a person with significant control on 2024-07-31

View Document

21/10/2421 October 2024 Cessation of Roderick Macleod as a person with significant control on 2024-07-31

View Document

21/10/2421 October 2024 Termination of appointment of Dylis Macleod as a director on 2024-07-31

View Document

21/10/2421 October 2024 Termination of appointment of Roderick Macleod as a director on 2024-07-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK MACLEOD

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MACLEOD

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLIS MACLEOD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

09/11/179 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/12/14

View Document

07/11/177 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2016

View Document

07/11/177 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/12/15

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/01/1727 January 2017 10/12/16 STATEMENT OF CAPITAL GBP 10000

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SAIL ADDRESS CREATED

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS DYLIS MACLEOD

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS CLAIRE AMY MACLEOD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/06/1511 June 2015 PREVSHO FROM 31/10/2014 TO 31/08/2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR RODERICK MACLEOD

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MR RODERICK MACLEOD

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEAL ALBERICI

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED BREWZOO LTD CERTIFICATE ISSUED ON 28/08/14

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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