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)
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
19 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Aug 2010 AP04 Appointment of Fisher Jones Greenwood Llp as a secretary
19 Aug 2010 AD01 Registered office address changed from 347 Garratt Lane London SW18 4DX United Kingdom on 19 August 2010
01 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
01 Feb 2010 AD01 Registered office address changed from 68a Clapham Manor Street London SW4 6DZ on 1 February 2010
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Aug 2009 288b Appointment terminated director timothy mills
19 Aug 2009 288b Appointment terminated secretary timothy mills
07 Jan 2009 363a Return made up to 04/01/09; full list of members
11 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
16 May 2008 288a Director appointed eamon joseph pryle logged form
18 Jan 2008 363a Return made up to 04/01/08; full list of members
11 Jul 2007 288a New director appointed
16 Mar 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
16 Mar 2007 288a New secretary appointed;new director appointed