Advanced company searchLink opens in new window

YOUNG & CO'S BREWERY PLC

Company number 00032762

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
17 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 7,309,455.5
08 Apr 2021 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 1 April 2021
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 7,309,445
05 Mar 2021 CH01 Director's details changed for Mr Torquil Charles Fflorance Barrow Sligo-Young on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Tracy Janice Dodd on 4 March 2021
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 7,309,360.625
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 7,309,107.5
28 Jan 2021 CH03 Secretary's details changed for Anthony Ian Schroeder on 28 January 2021
28 Jan 2021 CH03 Secretary's details changed for Anthony Ian Schroeder on 21 January 2021
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 7,307,698.5
12 Jan 2021 TM01 Termination of appointment of Patricia Ann Corzine as a director on 11 January 2021
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 7,307,607.875
01 Dec 2020 CH01 Director's details changed for Patricia Ann Corzine on 1 December 2020
06 Aug 2020 MR04 Satisfaction of charge 16 in full
06 Aug 2020 MR04 Satisfaction of charge 17 in full
06 Aug 2020 MR04 Satisfaction of charge 18 in full
06 Aug 2020 MR04 Satisfaction of charge 000327620021 in full
06 Aug 2020 MR04 Satisfaction of charge 19 in full
06 Aug 2020 MR04 Satisfaction of charge 000327620020 in full
06 Aug 2020 MR04 Satisfaction of charge 000327620023 in full
06 Aug 2020 MR04 Satisfaction of charge 000327620022 in full
03 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 AA Group of companies' accounts made up to 30 March 2020