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)
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 1,000
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 900
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 800
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 700
27 Jul 2012 SH08 Change of share class name or designation
27 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
08 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
19 Apr 2010 AP01 Appointment of Mr Alexander Robert Leech as a director
19 Apr 2010 AP03 Appointment of Mr Alexander Robert Leech as a secretary
12 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
12 Feb 2010 AD03 Register(s) moved to registered inspection location
12 Feb 2010 AD02 Register inspection address has been changed
12 Feb 2010 CH01 Director's details changed for James William Sandy on 10 February 2010
12 Feb 2010 CH01 Director's details changed for Ms Ingvild Leslyn Hindmarch on 10 January 2010
24 Jul 2009 288a Director appointed james william sandy
09 Feb 2009 NEWINC Incorporation