THE GREATER GOOD FRESH BREWING CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-08-26

View Document

22/08/2522 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

22/08/2522 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

22/08/2522 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

22/08/2522 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

16/07/2516 July 2025 Statement of capital following an allotment of shares on 2025-06-27

View Document

25/06/2525 June 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

25/06/2525 June 2025 Second filing of a statement of capital following an allotment of shares on 2025-05-29

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

04/06/254 June 2025 Resolutions

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

05/03/255 March 2025 Appointment of Mr Matthew Kirkland as a director on 2025-03-03

View Document

28/02/2528 February 2025 Resolutions

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-02

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Appointment of Zoey Morgan as a director on 2024-10-17

View Document

05/12/245 December 2024 Appointment of Ryan Stein as a director on 2024-10-17

View Document

05/12/245 December 2024 Termination of appointment of Hugh Richard Bishop as a director on 2024-10-17

View Document

05/12/245 December 2024 Termination of appointment of Jemima Chloe Bird as a director on 2024-10-17

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

03/10/243 October 2024 Director's details changed for Stephen John Denison on 2024-10-02

View Document

03/10/243 October 2024 Change of details for Mr Alex Paul Dixon as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Change of details for Mr Ralph Thierry Broadbent as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Alex Paul Dixon on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Ms Jemima Chloe Bird on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Hugh Richard Bishop on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from 11a Uplands Business Park Blackhorse Lane London E17 5QN England to Studio 10 Tiger House Burton Street London WC1H 9BY on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Simon Mark Haslam on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Ralph Thierry Broadbent on 2024-10-02

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2022-07-19

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-19

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-17

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-04

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-17

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-15

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-13

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-01

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-28

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-23

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-22

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-26

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-31

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-22

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

23/07/2323 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

23/07/2323 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

23/07/2323 July 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

23/07/2323 July 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

23/07/2323 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Alex Paul Dixon on 2020-10-23

View Document

18/07/2318 July 2023 Director's details changed for Mr Ralph Thierry Broadbent on 2020-10-23

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-11-04

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-11-17

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-11-22

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

17/01/2317 January 2023 Appointment of Ms Jemima Chloe Bird as a director on 2022-11-16

View Document

17/01/2317 January 2023 Appointment of Stephen John Denison as a director on 2022-11-16

View Document

16/01/2316 January 2023 Satisfaction of charge 072132150001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Termination of appointment of Adam Tristan Keary as a director on 2022-10-31

View Document

24/10/2224 October 2022 Termination of appointment of Andrew Gordon James Robertson as a director on 2022-10-24

View Document

06/10/226 October 2022 Termination of appointment of Thomas Benjamin Blomfield as a director on 2022-10-04

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-07-26

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-26

View Document

01/09/221 September 2022 Confirmation statement made on 2022-07-19 with updates

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

25/04/2225 April 2022 Resolutions

View Document

14/04/2214 April 2022 Registration of charge 072132150001, created on 2022-04-08

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

02/03/222 March 2022 Director's details changed for Mr Simon Mark Haslam on 2022-03-02

View Document

10/02/2210 February 2022 Termination of appointment of Cecelia Goodall as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Adam Tristan Keary as a director on 2022-01-13

View Document

25/01/2225 January 2022 Appointment of Mr Simon Mark Haslam as a director on 2022-01-13

View Document

25/01/2225 January 2022 Appointment of Mr Andrew Gordon James Robertson as a director on 2022-01-13

View Document

25/01/2225 January 2022 Appointment of Thomas Benjamin Blomfield as a director on 2022-01-13

View Document

25/01/2225 January 2022 Appointment of Mr Hugh Richard Bishop as a director on 2022-01-13

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

17/11/2117 November 2021 Sub-division of shares on 2021-11-01

View Document

17/11/2117 November 2021 Sub-division of shares on 2021-11-01

View Document

10/11/2110 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-05

View Document

09/11/219 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

10/08/2110 August 2021 Notification of Ralph Thierry Broadbent as a person with significant control on 2016-04-06

View Document

10/08/2110 August 2021 Cessation of Ralph Thierry Broadbent as a person with significant control on 2021-04-19

View Document

10/08/2110 August 2021 Notification of Alex Paul Dixon as a person with significant control on 2016-04-06

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

10/08/2110 August 2021 Cessation of Alex Paul Dixon as a person with significant control on 2021-04-14

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-02-03

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-02-03

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-02-03

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-02-03

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-02-03

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-02-03

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-25

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-18

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-18

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-12

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-18

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-18

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-12

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-04

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-12-21

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-12-21

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-04

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-11-06

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-12-21

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-12-10

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-12-10

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-11-06

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-11-09

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-10-22

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-12-10

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-11-06

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-09-29

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-11-06

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-09-29

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-09-20

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-25

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-25

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-01-25

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-10-22

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-08-03

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-08-19

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-07-31

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-09-18

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-07-31

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-07-31

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2020-07-16

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-03-11

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-03-11

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-03-11

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-03-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 15/06/20 STATEMENT OF CAPITAL GBP 3.352

View Document

31/07/2031 July 2020 11/02/20 STATEMENT OF CAPITAL GBP 3.145

View Document

31/07/2031 July 2020 29/01/20 STATEMENT OF CAPITAL GBP 3.04

View Document

31/07/2031 July 2020 03/02/20 STATEMENT OF CAPITAL GBP 3.113

View Document

31/07/2031 July 2020 28/02/20 STATEMENT OF CAPITAL GBP 3.212

View Document

31/07/2031 July 2020 04/11/19 STATEMENT OF CAPITAL GBP 2.882

View Document

31/07/2031 July 2020 30/01/20 STATEMENT OF CAPITAL GBP 3.061

View Document

31/07/2031 July 2020 24/02/20 STATEMENT OF CAPITAL GBP 3.198

View Document

31/07/2031 July 2020 15/11/19 STATEMENT OF CAPITAL GBP 3.022

View Document

31/07/2031 July 2020 22/02/20 STATEMENT OF CAPITAL GBP 3.18

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CECELIA BROADBENT / 16/03/2018

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM UNIT 308 E1 BUSINESS SUDIOS 7 WHITECHAPEL ROAD LONDON E1 1DU UNITED KINGDOM

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED VICTOR'S DRINKS LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

16/08/1916 August 2019 24/06/19 STATEMENT OF CAPITAL GBP 2.812

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/02/194 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 2.357

View Document

18/10/1818 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 2.332

View Document

18/10/1818 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 2.34

View Document

17/09/1817 September 2018 ADOPT ARTICLES 05/09/2018

View Document

07/09/187 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 2.283

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM FOURTH FLOOR 10-16 SCRUTTON STREET LONDON EC2A 4RU ENGLAND

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL DIXON / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 17/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL DIXON / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CECELIA BROADBENT / 10/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX PAUL DIXON

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH THIERRY BROADBENT

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 12/06/2017

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA BROADBENT / 18/10/2016

View Document

23/08/1623 August 2016 PREVSHO FROM 30/09/2016 TO 31/12/2015

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 SUBDIVISION OF SHARES 07/06/2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 29/04/2016

View Document

05/05/165 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED CECILIA BROADBENT

View Document

17/02/1617 February 2016 ADOPT ARTICLES 01/01/2016

View Document

17/02/1617 February 2016 SUB-DIVISION 01/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 17/01/2015

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 13/01/2014

View Document

05/11/135 November 2013 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/04/1325 April 2013 06/04/13 NO CHANGES

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 21 CORFE ROAD STOBOROUGH WAREHAM DORSET BH20 5AB UNITED KINGDOM

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 19/11/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 19/11/2012

View Document

24/07/1224 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED STU BREW LIMITED CERTIFICATE ISSUED ON 24/07/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/04/119 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 21 CORFE ROAD STOBOROUGH, WAREHAM BUXTON DORSET BH20 5AB UNITED KINGDOM

View Document

06/04/106 April 2010 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