TETLEY'S BREWERY WHARF LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

17/07/2317 July 2023 Director's details changed for Mr Paul Thomas Davies on 2023-06-26

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/11/2115 November 2021 Registered office address changed from 140 Bridge Street Northampton NN1 1PZ to Marston's House Brewery Road Wolverhampton WV1 4JT on 2021-11-15

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN MOMEN

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR TOMASZ WOJCIECH BLAWAT

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA HALE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR ADAM STUBBS

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY WATSON

View Document

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR ANTONY DAVID WATSON

View Document

02/03/162 March 2016 DIRECTOR APPOINTED NICOLA HALE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DARRAN BRITTON

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LOUSADA

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR JULIAN AKHTAR KARIM MOMEN

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR BENET SLAY

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED JAMES DAVID LOUSADA

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR LARS VESTERGAARD

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED BENET DUNSTAN SLAY

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED BENET DUNSTAN SLAY

View Document

24/04/1224 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED LARS VESTERGAARD

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ISAAC SHEPS

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED DARRAN BRITTON

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CASWELL

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ISAAC SHEPS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS CLYDESDALE

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY MARK OWEN

View Document

08/07/088 July 2008 SECRETARY APPOINTED JEREMY ROBERT BROWN

View Document

18/04/0818 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/04/04; NO CHANGE OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 08/04/02; NO CHANGE OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 08/04/01; NO CHANGE OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 COMPANY NAME CHANGED FTL 1986 LIMITED CERTIFICATE ISSUED ON 19/06/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 107 STATION STREET BURTON ON TRENT STAFFS DE14 1BZ

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/05/9122 May 1991 S-DIV 14/01/86

View Document

22/05/9122 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 S386 DISP APP AUDS 30/04/91

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8715 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8715 December 1987 ALTER MEM AND ARTS 101187

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: 114 OLD BROAD STREET LONDON EC2P 2HY

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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