OLD BREWERY MANAGEMENT COMPANY (WAREHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/07/2430 July 2024 Appointment of Mr Gary Hardy-Brown as a director on 2024-07-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

18/08/2318 August 2023 Termination of appointment of Paul Ellis as a director on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/08/2030 August 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA SNELL

View Document

30/08/2030 August 2020 DIRECTOR APPOINTED MR STEVE WATERSON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM GLEBE HOUSE NORTH STREET WAREHAM DORSET BH20 4AN

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS HUGHES / 13/10/2019

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 SECRETARY APPOINTED MR PAUL DOUGLAS HUGHES

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS PAMELA ANNE HUGHES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED GEMMA LUCY SNELL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SWEETMAN

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR PAUL ELLIS

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWRENCE-PARR

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA INNS

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JOHN ALBERT YOUNG

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR NICHOLAS LAWRENCE-PARR

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARRION MORRIS

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARRION MORRIS

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWRENCE-PARR

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS MARRION ELIZABETH MORRIS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MISS LAURA MARIE INNS

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR DAVID JAMES SWEETMAN

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOBBINS

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY EMILY PYNE

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOBBINS

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR TERRENCE STOCKLEY

View Document

02/01/162 January 2016 DIRECTOR APPOINTED MR MICHAEL GEORGE LOCKER

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MS EMILY PYNE

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY ROSALIND STOCKLEY

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE RODNEY FREDERICK STOCKLEY / 01/01/2013

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/10/1213 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAWRENCE-PARR / 02/01/2012

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND EVELYN STOCKLEY / 01/01/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE RODNEY FREDERICK STOCKLEY / 01/01/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 SECRETARY APPOINTED MRS ROSALIND EVELYN STOCKLEY

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARION MORRIS

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR NICHOLAS LAWRENCE-PARR

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR DAVID ANDREW JOBBINS

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN BARRETT

View Document

29/10/0929 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH MORRIS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE RODNEY FREDERICK STOCKLEY / 29/10/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION MORRIS / 01/01/2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 09/10/07; CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 09/10/98; CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 09/10/97; CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/10/9421 October 1994 RETURN MADE UP TO 09/10/94; CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/10/9116 October 1991 RETURN MADE UP TO 09/10/91; CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: DOUGLAS CHAMBERS WOOTON MOUNT BOURNEMOUTH DORSET BH1 1PJ BH1 1PJ

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 WD 27/06/88 AD 20/06/88--------- £ SI 1@5=5 £ IC 235/240

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: CUMNOR HOUSE 11 CUMNOR ROAD BOURNEMOUTH DORSET BH1 1LE

View Document

08/12/878 December 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

10/09/8710 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/03/8712 March 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

11/12/8511 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information