SAGE BREWERY LIMITED

Company Documents

DateDescription
09/06/159 June 2015 DISS REQUEST WITHDRAWN

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1512 March 2015 APPLICATION FOR STRIKING-OFF

View Document

24/02/1524 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

22/02/1522 February 2015 SAIL ADDRESS CREATED

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL

View Document

24/02/1424 February 2014 15/02/14 NO CHANGES

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
33 CAVENDISH SQUARE
LONDON
LONDON
W1B 0PW
ENGLAND

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR COLIN ELLIOT

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012

View Document

06/11/126 November 2012 CHANGE PERSON AS DIRECTOR

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011

View Document

10/02/1210 February 2012 CHANGE PERSON AS DIRECTOR

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
W2 2AQ
ENGLAND

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/113 October 2011 COMPANY NAME CHANGED GREENALLS BREWERY LIMITED
CERTIFICATE ISSUED ON 03/10/11

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR GARETH CALDECOTT

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
LONDON
W2 2AQ
ENGLAND

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

30/03/1130 March 2011 SECRETARY APPOINTED SUNITA KAUSHAL

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS

View Document

29/03/1129 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 15/02/2011

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/1010 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010

View Document

10/03/1010 March 2010 ARTICLES OF ASSOCIATION

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAVE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING

View Document

22/02/1022 February 2010 ALTER ARTICLES 25/01/2010

View Document

22/02/1022 February 2010 ARTICLES OF ASSOCIATION

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
2100 DARESBURY PARK
WARRINGTON
CHESHIRE WA4 4BP

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS; AMEND

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
WILDERSPOOL
HOUSE
GREENALLS AVENUE
WARRINGTON CHESHIRE WA4 6RH

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 EXEMPTION FROM APPOINTING AUDITORS 06/09/96

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 S252 DISP LAYING ACC 07/01/94

View Document

28/06/9428 June 1994 EXEMPTION FROM APPOINTING AUDITORS 07/01/93

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/93

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 25/09/92

View Document

06/06/936 June 1993 EXEMPTION FROM APPOINTING AUDITORS 17/12/92

View Document

09/03/939 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/91

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM:
WILDERS POOL BREWERY
WARRINGTON
LANCASHIRE
WA4 6RH

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9112 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9112 March 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/89

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/86

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

31/01/7431 January 1974 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