Advanced company searchLink opens in new window

SEVEN BROTHERS BREWERY LIMITED

Company number 08771823

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)
06 Mar 2024 TM01 Termination of appointment of Luke Philip Mcavoy as a director on 6 March 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 TM01 Termination of appointment of Nathan Mcavoy as a director on 3 July 2023
05 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 10.202683
07 Mar 2022 MR01 Registration of charge 087718230002, created on 1 March 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
11 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2019
  • GBP 8.882750
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 9.581767
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 8.88275
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
22 Nov 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 8.882750
29 Aug 2018 SH02 Sub-division of shares on 9 September 2016
23 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with updates
17 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 24/06/2017
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2017 AD01 Registered office address changed from Unit 33 Waybridge Industrial Estate Daniel Adamson Road Salford M50 1DS to Unit 63 Waybridge Industrial Estate, Daniel Adamson Road Salford M50 1DS on 30 August 2017