Advanced company searchLink opens in new window

THE BLACK SHEEP BREWERY PLC

Company number 02686985

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)
08 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
07 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase of up to 243,217 15/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2020 TM01 Termination of appointment of Paul Richard Nolan as a director on 15 October 2020
13 May 2020 AP03 Appointment of Mrs Amy Jane Clarkson as a secretary on 11 January 2020
25 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
10 Jan 2020 TM02 Termination of appointment of Simon Charles Rouen Adams as a secretary on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Simon Charles Rouen Adams as a director on 10 January 2020
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 2,432,172
14 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation 2,250,000 ord shares 02/10/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 2,332,172
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 2,194,672
27 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
25 Sep 2019 MR01 Registration of charge 026869850018, created on 17 September 2019
01 Aug 2019 AP01 Appointment of Mr Simon Charles Rouen Adams as a director on 25 July 2019
10 Jun 2019 AP03 Appointment of Mr Simon Charles Rouen Adams as a secretary on 3 June 2019
10 Jun 2019 TM02 Termination of appointment of Stephen John Constable as a secretary on 17 May 2019
10 Jun 2019 TM01 Termination of appointment of Stephen John Constable as a director on 17 May 2019
25 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
22 Nov 2018 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
07 Oct 2018 AA Full accounts made up to 31 March 2018
01 Oct 2018 AP01 Appointment of Mrs Charlene Lyons as a director on 1 October 2018
28 Sep 2018 TM01 Termination of appointment of Paul Francis Theakston as a director on 27 September 2018
19 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
08 Nov 2017 MR01 Registration of charge 026869850017, created on 8 November 2017
27 Sep 2017 AA Full accounts made up to 31 March 2017