Advanced company searchLink opens in new window

WANTSUMBREWERY LTD

Company number 06813814

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)
13 Feb 2024 CH01 Director's details changed for Mr Mark John Hart Grimsdale on 12 February 2024
12 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
11 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 1,203
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 2 February 2022
27 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 CS01 Confirmation statement made on 2 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/02/2023.
25 Apr 2022 PSC07 Cessation of Ingvild Leslyn Hindmarch as a person with significant control on 21 September 2021
16 Feb 2021 AD02 Register inspection address has been changed from Unit 22 Sparrows Way Lakesview Int. Business Park Hersden Canterbury Kent CT3 4AL to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
16 Feb 2021 PSC04 Change of details for Mr James William Sandy as a person with significant control on 15 February 2021
16 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
01 Nov 2019 SH08 Change of share class name or designation
29 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 02/02/2018
29 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2017
  • GBP 1,157.00
14 Oct 2019 CS01 02/02/19 Statement of Capital gbp 1157.00
14 Oct 2019 TM01 Termination of appointment of Simon Torkil Sandy-Hindmarch as a director on 3 October 2018
14 Oct 2019 TM01 Termination of appointment of John Martin Burrows as a director on 13 August 2019