Advanced company searchLink opens in new window

THE WORKERS BEER COMPANY LIMITED

Company number 06041494

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)
22 Feb 2024 TM02 Termination of appointment of Fisher Jones Greenwood Llp as a secretary on 22 February 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Mar 2021 CH04 Secretary's details changed for Fisher Jones Greenwood Llp on 4 March 2021
02 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 CH04 Secretary's details changed for Fisher Jones Greenwood Llp on 10 July 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 04/01/2017
13 Jun 2018 PSC07 Cessation of Eamon Joseph Pryle as a person with significant control on 6 April 2016
13 Jun 2018 PSC07 Cessation of Fisher Jones Greenwood Llp as a person with significant control on 6 April 2016
24 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 AD01 Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 3 April 2017
17 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & trading status of shares was registered on 10/07/2018
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 CH01 Director's details changed for Mr Eamon Joseph Pryle on 24 March 2016
18 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100