Advanced company searchLink opens in new window

ORM'S BREWHOUSE LTD

Company number 08903799

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)
20 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Mar 2018 PSC01 Notification of Sharon Rachel Sara Smart as a person with significant control on 20 February 2018
12 Mar 2018 PSC01 Notification of Ian Nicholas Purves as a person with significant control on 20 February 2018
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
06 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jun 2016 AD01 Registered office address changed from Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Greenses Farm Muker Richmond DL11 6DY on 8 June 2016
06 Jun 2016 CH01 Director's details changed for Dr Sharon Rachel Sara Smart on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Professor Ian Nicholas Purves on 6 June 2016
29 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
23 Feb 2016 CH01 Director's details changed for Professor Ian Nicholas Purves on 15 February 2016
23 Feb 2016 CH01 Director's details changed for Professor Ian Nicholas Purves on 15 February 2016
23 Feb 2016 CH01 Director's details changed for Dr Sharon Rachel Sara Smart on 15 February 2016
23 Feb 2016 CH01 Director's details changed for Dr Sharon Rachel Sara Smart on 15 February 2016
17 Feb 2016 CERTNM Company name changed innovate africa LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
10 Dec 2015 AD01 Registered office address changed from C/O Baker Tilly 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 10 December 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jun 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 January 2015
16 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 AD01 Registered office address changed from C/O C/O Baker Tilly 1 st. James Gate Newcastle upon Tyne NE1 4AD England to C/O Baker Tilly 1 st James' Gate Newcastle upon Tyne NE1 4AD on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Dr Sharon Rachel Sara Smart on 16 February 2015