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)
29 Aug 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 17/08/2018.
24 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Oct 2016 MR04 Satisfaction of charge 087718230001 in full
04 Oct 2016 SH08 Change of share class name or designation
04 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ordinary shares of £1 sub divide into 1 million a ordiary shares of £0.000001 17/08/2016
20 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-20
  • GBP 7

Statement of capital on 2018-08-17
  • GBP 8.88275
04 May 2016 AP01 Appointment of Mr Gregory Mcavoy as a director on 4 May 2016
04 May 2016 TM01 Termination of appointment of Guy Mcavoy as a director on 4 May 2016
08 Apr 2016 TM01 Termination of appointment of Gregory Mcavoy as a director on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Gregory Mcavoy as a director on 8 April 2016
15 Jan 2016 MR01 Registration of charge 087718230001, created on 15 January 2016
14 Jan 2016 AP01 Appointment of Mr Guy Mcavoy as a director on 13 January 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 October 2015
04 Nov 2015 TM01 Termination of appointment of Guy Richard Mcavoy as a director on 4 November 2015
28 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Jun 2015 TM01 Termination of appointment of Keith Gerard Mcavoy as a director on 29 June 2015
25 Jun 2015 AP01 Appointment of Mr Keith Gerard Mcavoy as a director on 1 January 2015
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 7
24 Jun 2015 CH01 Director's details changed for Mr Christopher Mcavoy on 1 January 2015
24 Jun 2015 CH01 Director's details changed for Mr Daniel Mcavoy on 1 January 2015
24 Jun 2015 AP01 Appointment of Mr Guy Richard Mcavoy as a director on 1 January 2015
24 Jun 2015 CH01 Director's details changed for Mr Luke Philip Mcavoy on 1 January 2015
24 Jun 2015 CH01 Director's details changed for Mr Nathan Mcavoy on 1 January 2015