VOCATION BREWERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

03/03/253 March 2025 Appointment of Mr Robert Beck as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Richard Cotton as a director on 2025-02-28

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Cessation of Bgf Investment Management Limited as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of John Hickling as a person with significant control on 2024-05-23

View Document

22/05/2422 May 2024 Cessation of Richard Allen Stenson as a person with significant control on 2023-10-05

View Document

05/03/245 March 2024 Appointment of Mr John Brooks as a director on 2024-02-21

View Document

05/03/245 March 2024 Appointment of Mr Richard Cotton as a director on 2024-01-06

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Jaclyn Birch as a director on 2024-02-29

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Richard Allen Stenson as a director on 2023-09-15

View Document

12/10/2312 October 2023 Appointment of Mrs Gail Mentier Lumsden as a director on 2023-09-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Registered office address changed from Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England to Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2022-12-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-25 with updates

View Document

20/12/2120 December 2021 Cessation of John Maxwell Hickling as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Notification of Vocation Group Limited as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 089108300001, created on 2021-12-16

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD England to Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2021-11-18

View Document

08/07/218 July 2021 Director's details changed for Mr John Maxwell Hickling on 2020-04-20

View Document

21/06/2121 June 2021 Change of details for Mr John Maxwell Hickling as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr John Hickling on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr John Maxwell Hickling as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr John Maxwell Hickling on 2021-06-17

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

05/01/185 January 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED RICHARD ALLEN STENSON

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 COMPANY NAME CHANGED BREWERY ON THE HILL LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

09/02/159 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED ROCKET BREWERY LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

10/12/1410 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HICKLING / 24/11/2014

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED FRIENDLY WOLF LIMITED CERTIFICATE ISSUED ON 21/08/14

View Document

21/08/1421 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 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