UNITY BREWING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-03-20

View Document

12/06/2312 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Registered office address changed from 23-27 Princes Street Southampton Hampshire SO14 5RP England to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2023-04-15

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

05/10/215 October 2021 Termination of appointment of James William Hatherley as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr James William Hatherley as a director on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HATHERLEY / 01/01/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HATHERLEY / 01/01/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 88 CHURCH STREET SOUTHAMPTON SO15 5LU ENGLAND

View Document

07/06/197 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 111.84149

View Document

16/05/1916 May 2019 ADOPT ARTICLES 27/03/2019

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 SUB-DIVISION 27/03/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 66 CAMBRIDGE ROAD SOUTHAMPTON SO14 6US

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM HATHERLEY

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 79

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 75

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 72

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 66

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 60

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 57

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 51

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY HATHERLEY / 01/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HATHERLEY / 04/07/2016

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/09/1512 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM BASEMENT FLAT 2 YONGE PARK LONDON N4 3NT UNITED KINGDOM

View Document

21/08/1421 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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