WINDSWEPT BREWING CO 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

27/11/2427 November 2024 Voluntary strike-off action has been suspended

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

28/10/2428 October 2024 Registered office address changed from C/O J N Tiddy Unit B 13 Coulardbank Industrial Estate Lossiemouth Morayshire IV31 6NG to St Margarets Main Street Urquhart Moray IV30 8LG on 2024-10-28

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Appointment of Mr Michael Deamster John Hornsby as a director on 2021-06-10

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/04/1718 April 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 07/01/17 STATEMENT OF CAPITAL GBP 1250

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 1230

View Document

16/02/1616 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 1170

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1030

View Document

24/03/1524 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ADOPT ARTICLES 18/12/2014

View Document

14/08/1414 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/06/1313 June 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

01/02/131 February 2013 COMPANY NAME CHANGED WEST BEACH BREWERY LTD CERTIFICATE ISSUED ON 01/02/13

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM C/O J N TIDDY ST MARGARET'S MAIN STREET URQUHART ELGIN MORAYSHIRE IV30 8LG SCOTLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/06/1212 June 2012 COMPANY NAME CHANGED MORAY MICROBREWERIES LTD CERTIFICATE ISSUED ON 12/06/12

View Document

27/01/1227 January 2012 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