WIRRALE BREWERIES LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

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

View Accounts

23/07/2423 July 2024 Cessation of Karen Ann Murphy as a person with significant control on 2023-09-25

View Document

23/07/2423 July 2024 Cessation of Nancy Thompson as a person with significant control on 2023-09-25

View Document

23/07/2423 July 2024 Notification of Thompson (Holdings) Limited as a person with significant control on 2023-09-25

View Document

23/07/2423 July 2024 Cessation of Peter Lee Webster as a person with significant control on 2023-09-25

View Document

23/07/2423 July 2024 Cessation of Claire Louise Dakin as a person with significant control on 2023-09-25

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

18/11/2218 November 2022 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/06/1923 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLARE THOMPSON / 24/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMPSON / 24/09/2013

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLARE THOMPSON / 24/09/2013

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMPSON / 24/09/2015

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMPSON / 14/10/2014

View Document

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1324 September 2013 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