PHIPPS NORTHAMPTON BREWERY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-04-30 with updates

View Document

03/07/233 July 2023 Director's details changed for Quentin John Neville on 2023-07-03

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROY CRUTCHLEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

14/03/1914 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MELVYN TUDNO-JONES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK KENNA

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

17/01/1817 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JOHN ANTHONY SMITH

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR MELVYN TUDNO-JONES

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

25/11/1525 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 SECOND FILING WITH MUD 07/10/14 FOR FORM AR01

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR JEREMY PHIPPS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ROY CRUTCHLEY

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR DAVID GEORGE HALL

View Document

22/12/1422 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR FRANK KENNA

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM, GRASMERE HOUSE DRAUGHTON ROAD, MAIDWELL, NORTHAMPTON, NN6 9JF

View Document

25/11/1325 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 94

View Document

12/11/1312 November 2013 ADOPT ARTICLES 11/10/2013

View Document

12/11/1312 November 2013 11/10/13 STATEMENT OF CAPITAL GBP 46

View Document

31/10/1331 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 31

View Document

13/10/1313 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/10/118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, HAYWAY HOUSE, 35 THE AVENUE, STANWICK, NORTHANTS, NN9 6PT

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN JOHN NEVILLE / 02/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALARIC JAMES NEVILLE / 02/10/2009

View Document

02/11/092 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 36 SCHOOL LA., LEEDS, W. YORKS., LS7 3PN

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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